Company NameThe Bloxham Group Ltd.
Company StatusDissolved
Company Number02820554
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Charles Treherne Pollock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 The Chase
London
SW4 0NP
Director NameMichael Victor Bloxham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 11 months
RoleMarketing Consultant
Correspondence Address35 Netherford Road
London
SW4 6AF
Director NameSimon Conran Hamilton Watson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Secretary NameSimon Conran Hamilton Watson
NationalityBritish
StatusCurrent
Appointed28 August 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Secretary NameMichael Victor Bloxham
NationalityBritish
StatusResigned
Appointed01 June 1993(1 week, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 1997)
RoleMarketing Consultant
Correspondence Address35 Netherford Road
London
SW4 6AF
Director NameAnna Mary Small
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressGarden Flat
159 Hemingford Road
London
N1 1BZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£168,867
Cash£87
Current Liabilities£181,873

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 August 2002Dissolved (1 page)
21 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
21 May 2001Statement of affairs (6 pages)
11 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2001Appointment of a voluntary liquidator (1 page)
19 April 2001Registered office changed on 19/04/01 from: 51 clapham manor street london SW4 6DT (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
17 August 2000Return made up to 21/05/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
21 April 2000Full group accounts made up to 31 May 1999 (13 pages)
6 March 2000Registered office changed on 06/03/00 from: one hinde street london W1M 5RH (2 pages)
13 September 1999Return made up to 21/05/99; full list of members (6 pages)
7 April 1999Full group accounts made up to 31 May 1998 (13 pages)
26 July 1998Return made up to 21/05/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
(9 pages)
1 April 1998Full group accounts made up to 31 May 1997 (12 pages)
4 September 1997Secretary resigned (1 page)
28 June 1997Return made up to 21/05/97; no change of members (4 pages)
18 April 1997Full group accounts made up to 31 May 1996 (13 pages)
21 February 1997New director appointed (2 pages)
15 July 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1996Full group accounts made up to 31 May 1995 (12 pages)
27 March 1996Particulars of mortgage/charge (4 pages)
18 March 1996Registered office changed on 18/03/96 from: acre house 69-76 long acre london WC2E 9AS (1 page)