Company NameBlankenfelde Properties Limited
Company StatusDissolved
Company Number02614373
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameDeirdre Rosalinde Bell
NationalityBritish
StatusClosed
Appointed16 May 2003(11 years, 12 months after company formation)
Appointment Duration7 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRosemary Eanswythe Lyon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde House
Hyde Lane
Ecchinswell
Berkshire
RG20 4UN
Director NameRonald Lyon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 26 November 2004)
RoleCompany Director
Correspondence AddressWolverton Park House
Basingstoke
Hampshire
RG26 5RU
Secretary NameMrs Shirley Christine Williams
NationalityBritish
StatusResigned
Appointed14 June 1991(3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address57a Primrose Mansions
Prince Of Wales Drive
London
SW11 4EF
Director NameMarcus Lyon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1993)
RoleCompany Director (Computer Services)
Correspondence Address5 Madrid Road
Barnes
London
SW13 9PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,881
Current Liabilities£329,365

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
7 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
15 September 2009Registered office changed on 15/09/2009 from 6 coppergate mews 103 - 107 brighton road surbiton surrey KT6 5NF (1 page)
15 September 2009Registered office changed on 15/09/2009 from 6 coppergate mews 103 - 107 brighton road surbiton surrey KT6 5NF (1 page)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
8 June 2007Return made up to 24/05/07; full list of members (2 pages)
8 June 2007Return made up to 24/05/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
14 March 2007Registered office changed on 14/03/07 from: quadrant house, island farm road west molesey surrey. KT8 2LQ (1 page)
14 March 2007Registered office changed on 14/03/07 from: quadrant house, island farm road west molesey surrey. KT8 2LQ (1 page)
19 June 2006Return made up to 24/05/06; full list of members (3 pages)
19 June 2006Return made up to 24/05/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
8 June 2005Return made up to 24/05/05; full list of members (2 pages)
8 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(2 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 June 2004Return made up to 24/05/04; full list of members (6 pages)
22 June 2004Return made up to 24/05/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
11 June 2003Return made up to 24/05/03; full list of members (6 pages)
11 June 2003Return made up to 24/05/03; full list of members (6 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 June 2002Return made up to 24/05/02; full list of members (6 pages)
20 June 2002Return made up to 24/05/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
20 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 June 2001Return made up to 24/05/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
22 June 2000Return made up to 24/05/00; full list of members (6 pages)
22 June 2000Return made up to 24/05/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
7 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
15 September 1999Company name changed anglo-german estates LIMITED\certificate issued on 16/09/99 (2 pages)
15 September 1999Company name changed anglo-german estates LIMITED\certificate issued on 16/09/99 (2 pages)
2 July 1999Return made up to 24/05/99; full list of members (7 pages)
2 July 1999Return made up to 24/05/99; full list of members (7 pages)
28 June 1999Accounts made up to 31 May 1998 (10 pages)
28 June 1999Full accounts made up to 31 May 1998 (10 pages)
24 June 1998Company name changed blankenfelde properties LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed blankenfelde properties LIMITED\certificate issued on 25/06/98 (2 pages)
21 June 1998Return made up to 24/05/98; full list of members (7 pages)
21 June 1998Return made up to 24/05/98; full list of members (7 pages)
12 June 1998Accounts made up to 31 May 1997 (11 pages)
12 June 1998Full accounts made up to 31 May 1997 (11 pages)
24 June 1997Return made up to 24/05/97; full list of members (7 pages)
24 June 1997Return made up to 24/05/97; full list of members (7 pages)
11 June 1997Full accounts made up to 31 May 1996 (12 pages)
11 June 1997Accounts made up to 31 May 1996 (12 pages)
3 June 1997Particulars of contract relating to shares (3 pages)
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 June 1997Ad 17/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 June 1997Ad 17/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Particulars of contract relating to shares (3 pages)
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
3 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 May 1997Accounts made up to 31 May 1995 (10 pages)
13 May 1997Full accounts made up to 31 May 1995 (10 pages)
24 June 1996Return made up to 24/05/96; no change of members (5 pages)
24 June 1996Return made up to 24/05/96; no change of members (5 pages)
30 April 1996Full accounts made up to 31 May 1994 (9 pages)
30 April 1996Accounts made up to 31 May 1994 (9 pages)