Company NameBlake Publishing Limited
Company StatusDissolved
Company Number02574251
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Richard Marcus Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bramber Court
2 Bramber Road
London
W14 9PB
Director NameDavid Peter Blake
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address46 High Road
East Finchley
London
N2 9PJ
Director NameJohn Blake
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(2 years after company formation)
Appointment Duration23 years, 3 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGablecot Hall
100 Lower Ham Road
Ham
Surrey
KT2 5BD
Secretary NameJohn Blake
NationalityBritish
StatusResigned
Appointed16 January 1993(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGablecot Hall
100 Lower Ham Road
Ham
Surrey
KT2 5BD
Director NameRosemary Ries
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 11 months after company formation)
Appointment Duration5 days (resigned 20 December 1994)
RolePublisher
Correspondence Address71 Portsmouth Road
Cobham
Surrey
KT11 1JH
Secretary NamePaul Francis Blake
NationalityBritish
StatusResigned
Appointed04 June 1998(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address30 Maple Road
Surbiton
Surrey
KT6 4AB
Secretary NameMrs Diane Sutherland Blake
NationalityBritish
StatusResigned
Appointed12 November 1999(8 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameMrs Diane Sutherland Blake
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(9 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 06 May 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address100 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameMrs Sharon Lynne Parker-Lines
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(25 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107-109 The Plaza Kings Road
London
SW10 0SZ

Contact

Websitejohnblakepublishing.co.uk

Location

Registered Address3 Bramber Court
2 Bramber Road
London
W14 9PB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

100 at £1Blake Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 August 1994Delivered on: 24 August 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.00819883.
Outstanding
21 March 1991Delivered on: 3 April 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 November 2016Termination of appointment of Sharon Lynne Parker as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Richard Marcus Johnson as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Richard Marcus Johnson as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Sharon Lynne Parker as a director on 1 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Termination of appointment of Diane Sutherland Blake as a secretary on 6 May 2016 (1 page)
20 May 2016Termination of appointment of Diane Sutherland Blake as a secretary on 6 May 2016 (1 page)
20 May 2016Appointment of Sharon Lynne Parker as a director on 6 May 2016 (2 pages)
20 May 2016Appointment of Sharon Lynne Parker as a director on 6 May 2016 (2 pages)
20 May 2016Termination of appointment of John Blake as a director on 6 May 2016 (1 page)
20 May 2016Termination of appointment of Diane Sutherland Blake as a director on 6 May 2016 (1 page)
20 May 2016Termination of appointment of John Blake as a director on 6 May 2016 (1 page)
20 May 2016Termination of appointment of Diane Sutherland Blake as a director on 6 May 2016 (1 page)
20 April 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Satisfaction of charge 2 in full (4 pages)
20 April 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Satisfaction of charge 2 in full (4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Diane Sutherland Blake on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Diane Sutherland Blake on 23 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 16/01/09; full list of members (4 pages)
18 February 2009Return made up to 16/01/09; full list of members (4 pages)
15 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 February 2008Return made up to 16/01/08; full list of members (4 pages)
28 February 2008Return made up to 16/01/08; full list of members (4 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 February 2007Return made up to 16/01/07; full list of members (7 pages)
26 February 2007Return made up to 16/01/07; full list of members (7 pages)
4 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 March 2006Return made up to 16/01/06; full list of members (7 pages)
16 March 2006Return made up to 16/01/06; full list of members (7 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 February 2005Return made up to 16/01/05; full list of members (7 pages)
28 February 2005Return made up to 16/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
17 February 2004Return made up to 16/01/04; full list of members (7 pages)
17 February 2004Return made up to 16/01/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 December 2002 (13 pages)
23 January 2004Full accounts made up to 31 December 2002 (13 pages)
17 February 2003Return made up to 16/01/03; full list of members (7 pages)
17 February 2003Return made up to 16/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
15 February 2002Return made up to 16/01/02; full list of members (6 pages)
15 February 2002Return made up to 16/01/02; full list of members (6 pages)
13 February 2002Full accounts made up to 31 December 2000 (14 pages)
13 February 2002Full accounts made up to 31 December 2000 (14 pages)
1 June 2001Full accounts made up to 31 December 1998 (14 pages)
1 June 2001Full accounts made up to 31 December 1999 (13 pages)
1 June 2001Full accounts made up to 31 December 1999 (13 pages)
1 June 2001Full accounts made up to 31 December 1998 (14 pages)
2 February 2001Return made up to 16/01/01; full list of members (6 pages)
2 February 2001Return made up to 16/01/01; full list of members (6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: gable house regents park road london N3 3LF (1 page)
17 November 2000Registered office changed on 17/11/00 from: gable house regents park road london N3 3LF (1 page)
22 February 2000Return made up to 16/01/00; full list of members (6 pages)
22 February 2000Return made up to 16/01/00; full list of members (6 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
9 November 1999Accounts for a small company made up to 31 December 1997 (8 pages)
9 November 1999Accounts for a small company made up to 31 December 1997 (8 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
16 June 1999Accounts for a small company made up to 31 December 1996 (7 pages)
16 June 1999Accounts for a small company made up to 31 December 1996 (7 pages)
6 February 1999Return made up to 16/01/99; full list of members (6 pages)
6 February 1999Return made up to 16/01/99; full list of members (6 pages)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
3 March 1998Return made up to 16/01/98; full list of members (6 pages)
3 March 1998Return made up to 16/01/98; full list of members (6 pages)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
3 February 1997Return made up to 16/01/97; full list of members (6 pages)
3 February 1997Return made up to 16/01/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
2 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1996Accounts for a small company made up to 31 December 1994 (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1994 (7 pages)
23 February 1996Return made up to 16/01/96; full list of members (7 pages)
23 February 1996Return made up to 16/01/96; full list of members (7 pages)
17 July 1995Accounts for a small company made up to 31 December 1993 (8 pages)
17 July 1995Accounts for a small company made up to 31 December 1993 (8 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
7 March 1995Return made up to 16/01/95; full list of members (16 pages)
7 March 1995Return made up to 16/01/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 December 1994New director appointed (2 pages)
30 December 1994New director appointed (2 pages)
14 July 1994Accounts for a small company made up to 31 December 1992 (9 pages)
14 July 1994Accounts for a small company made up to 31 December 1992 (9 pages)
7 March 1994Return made up to 16/01/94; full list of members (7 pages)
7 March 1994Return made up to 16/01/94; full list of members (7 pages)
27 May 1993Accounts for a small company made up to 31 January 1992 (7 pages)
27 May 1993Accounts for a small company made up to 31 January 1992 (7 pages)
29 January 1993Return made up to 16/01/93; full list of members (7 pages)
29 January 1993Return made up to 16/01/93; full list of members (7 pages)
22 May 1992Director's particulars changed (2 pages)
22 May 1992Director's particulars changed (2 pages)
10 February 1992Accounting reference date shortened from 31/01 to 31/12 (1 page)
10 February 1992Return made up to 16/01/92; full list of members (7 pages)
10 February 1992Accounting reference date shortened from 31/01 to 31/12 (1 page)
10 February 1992Return made up to 16/01/92; full list of members (7 pages)
23 April 1991Ad 04/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1991New director appointed (3 pages)
23 April 1991New director appointed (3 pages)
23 April 1991Ad 04/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1991Particulars of mortgage/charge (3 pages)
3 April 1991Particulars of mortgage/charge (3 pages)
11 February 1991Secretary resigned;new secretary appointed (2 pages)
11 February 1991Secretary resigned;new secretary appointed (2 pages)
16 January 1991Incorporation (14 pages)
16 January 1991Incorporation (14 pages)