Company NameBlakeney Morland Management Limited
Company StatusDissolved
Company Number02882078
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date17 June 2020 (3 years, 10 months ago)
Previous NameBlakeney Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Miles Quintin Morland
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed14 December 1993(same day as company formation)
RoleInvestment Research
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameProspect Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 2016(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 17 June 2020)
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameGuislaine Morland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1993
Appointment Duration1 year, 10 months (resigned 14 December 1994)
RoleWriter
Correspondence AddressThe Old Manor
Letcombe Regis
Wantage
OX12 9JP
Secretary NameGuislaine Morland
NationalityAmerican
StatusResigned
Appointed14 February 1993
Appointment Duration1 year, 10 months (resigned 14 December 1994)
RoleWriter
Correspondence AddressThe Old Manor
Letcombe Regis
Wantage
OX12 9JP
Director NameHamilton Robinson Junior
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1994(3 months, 1 week after company formation)
Appointment Duration11 years (resigned 31 March 2005)
RoleInvestment Manager
Correspondence Address159 North Salem Road
Katonah
New York
10536
Director NameMr Nigel Douglas Pilkington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(3 months, 1 week after company formation)
Appointment Duration17 years, 12 months (resigned 12 March 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address29chelsea Wharf
Lots Road
London
SW10 0QJ
Director NameMr Robin Crispin William Odey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(3 months, 1 week after company formation)
Appointment Duration11 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Swan Walk
London
SW3 4JJ
Director NameMr Anthony Robin Dominic Monro-Davis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(3 months, 1 week after company formation)
Appointment Duration17 years, 12 months (resigned 12 March 2012)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address29chelsea Wharf
Lots Road
London
SW10 0QJ
Secretary NameMiles Quintin Morland
NationalityBritish
StatusResigned
Appointed22 March 1994(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 16 May 2002)
RoleSecretary
Correspondence AddressThe Old Manor
Letcombe Regis
Wantage
OX12 9JP
Director NameKhaled Farouk Abdel Majeed
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 February 2000)
RoleInvestment Manager
Correspondence Address19 Melton Court
Old Brompton Road
London
SW7 3JQ
Secretary NameEllinor Caroline Vincent
NationalityBritish
StatusResigned
Appointed11 December 1997(3 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2000)
RoleOffice Manager
Correspondence Address8 Crescent Lane
London
SW4 9PU
Director NameRichard James Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2002)
RoleFund Manager
Correspondence Address42 Earlsfield Road
London
SW18 3DN
Director NameJoseph Albert Thomas Demby
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySierra Leonean
StatusResigned
Appointed23 March 2000(6 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 July 2000)
RoleFund Manager
Correspondence Address25 Pollards Hill West
London
SW16 4NU
Secretary NameGraham Mills
NationalityBritish
StatusResigned
Appointed23 March 2000(6 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 April 2000)
RoleOperations Manager
Correspondence Address10 Napier Avenue
London
E14 3QB
Director NameJames Ayton Graham-Maw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2005)
RoleFund Manager
Correspondence Address49 Wrentham Avenue
Queens Park
London
NW10 3HN
Director NameThierry Hugnin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityMauritian
StatusResigned
Appointed03 May 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2003)
RoleFund Manager
Correspondence Address51 Ashen Grove
London
SW19 8BL
Secretary NameRichard James Wilkinson
NationalityBritish
StatusResigned
Appointed03 May 2000(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 May 2002)
RoleFund Manager
Correspondence Address42 Earlsfield Road
London
SW18 3DN
Secretary NameEymear Rochford
NationalityIrish
StatusResigned
Appointed16 May 2002(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 June 2008)
RoleOffice Manager
Correspondence Address169 Elm Walk
London
SW20 9EF
Secretary NameMary Watt
NationalityBritish
StatusResigned
Appointed12 June 2008(14 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 October 2016)
RoleAccountant
Correspondence Address65 St Julians Farm Road
London
SE27 0RJ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteblakeney.com
Telephone020 73524117
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200k at £1Blakeney Morland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,433,786
Cash£938,918
Current Liabilities£33,380

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

17 June 2020Final Gazette dissolved following liquidation (1 page)
17 March 2020Return of final meeting in a members' voluntary winding up (12 pages)
4 June 2019Liquidators' statement of receipts and payments to 21 March 2019 (10 pages)
4 March 2019Removal of liquidator by court order (11 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
10 April 2018Registered office address changed from Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 10 April 2018 (2 pages)
9 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
(2 pages)
9 April 2018Appointment of a voluntary liquidator (4 pages)
9 April 2018Declaration of solvency (5 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
13 October 2016Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
13 October 2016Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
13 October 2016Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
13 October 2016Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
12 October 2016Registered office address changed from 29Chelsea Wharf Lots Road London SW10 0QJ to Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ on 12 October 2016 (1 page)
12 October 2016Appointment of Prospect Secretaries Limited as a secretary on 6 October 2016 (2 pages)
12 October 2016Termination of appointment of Mary Watt as a secretary on 6 October 2016 (1 page)
12 October 2016Director's details changed for Mr Miles Quintin Morland on 6 October 2016 (2 pages)
12 October 2016Termination of appointment of Mary Watt as a secretary on 6 October 2016 (1 page)
12 October 2016Appointment of Prospect Secretaries Limited as a secretary on 6 October 2016 (2 pages)
12 October 2016Registered office address changed from 29Chelsea Wharf Lots Road London SW10 0QJ to Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ on 12 October 2016 (1 page)
12 October 2016Director's details changed for Mr Miles Quintin Morland on 6 October 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200,000
(4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200,000
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(4 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200,000
(4 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200,000
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Director's details changed for Mr Miles Quintin Morland on 14 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Miles Quintin Morland on 14 December 2012 (2 pages)
15 March 2012Termination of appointment of Anthony Monro-Davis as a director (1 page)
15 March 2012Termination of appointment of Nigel Pilkington as a director (1 page)
15 March 2012Termination of appointment of Anthony Monro-Davis as a director (1 page)
15 March 2012Termination of appointment of Nigel Pilkington as a director (1 page)
30 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anthony Robin Dominic Monro-Davies on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nigel Douglas Pilkington on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anthony Robin Dominic Monro-Davies on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nigel Douglas Pilkington on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anthony Robin Dominic Monro-Davies on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nigel Douglas Pilkington on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
19 June 2008Secretary appointed mary watt (1 page)
19 June 2008Secretary appointed mary watt (1 page)
19 June 2008Appointment terminated secretary eymear rochford (1 page)
19 June 2008Appointment terminated secretary eymear rochford (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 14/12/07; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 14/12/07; full list of members (2 pages)
4 May 2007Company name changed blakeney management LTD\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed blakeney management LTD\certificate issued on 04/05/07 (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
3 January 2007Return made up to 14/12/06; full list of members (7 pages)
3 January 2007Return made up to 14/12/06; full list of members (7 pages)
20 January 2006Full accounts made up to 30 April 2005 (16 pages)
20 January 2006Full accounts made up to 30 April 2005 (16 pages)
23 December 2005Return made up to 14/12/05; full list of members (7 pages)
23 December 2005Return made up to 14/12/05; full list of members (7 pages)
23 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
23 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
3 March 2005Full accounts made up to 30 April 2004 (16 pages)
3 March 2005Full accounts made up to 30 April 2004 (16 pages)
20 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2004Auditor's resignation (1 page)
13 May 2004Auditor's resignation (1 page)
23 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 September 2003Full accounts made up to 30 April 2003 (16 pages)
17 September 2003Full accounts made up to 30 April 2003 (16 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
10 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2002Full accounts made up to 30 April 2002 (16 pages)
30 August 2002Full accounts made up to 30 April 2002 (16 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
18 January 2002Return made up to 14/12/01; full list of members (9 pages)
18 January 2002Return made up to 14/12/01; full list of members (9 pages)
21 September 2001Full accounts made up to 30 April 2001 (15 pages)
21 September 2001Full accounts made up to 30 April 2001 (15 pages)
20 December 2000Return made up to 14/12/00; full list of members (9 pages)
20 December 2000Return made up to 14/12/00; full list of members (9 pages)
6 November 2000Full accounts made up to 30 April 2000 (15 pages)
6 November 2000Full accounts made up to 30 April 2000 (15 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
20 January 2000Secretary's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
20 January 2000Secretary's particulars changed (1 page)
20 January 2000Return made up to 14/12/99; full list of members (9 pages)
20 January 2000Return made up to 14/12/99; full list of members (9 pages)
20 January 2000Director's particulars changed (1 page)
1 October 1999Full accounts made up to 30 April 1999 (16 pages)
1 October 1999Full accounts made up to 30 April 1999 (16 pages)
4 January 1999Return made up to 14/12/98; no change of members (4 pages)
4 January 1999Return made up to 14/12/98; no change of members (4 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
1 September 1998Full accounts made up to 30 April 1998 (12 pages)
1 September 1998Full accounts made up to 30 April 1998 (12 pages)
25 January 1998Return made up to 14/12/97; full list of members (9 pages)
25 January 1998Return made up to 14/12/97; full list of members (9 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998New secretary appointed (2 pages)
24 November 1997Full accounts made up to 30 April 1997 (12 pages)
24 November 1997Full accounts made up to 30 April 1997 (12 pages)
3 January 1997Return made up to 14/12/96; no change of members (6 pages)
3 January 1997Return made up to 14/12/96; no change of members (6 pages)
25 September 1996Full accounts made up to 30 April 1996 (13 pages)
25 September 1996Full accounts made up to 30 April 1996 (13 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
19 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1995Full accounts made up to 30 April 1995 (12 pages)
4 July 1995Full accounts made up to 30 April 1995 (12 pages)
24 January 1995Return made up to 14/12/94; full list of members (9 pages)
24 January 1995Return made up to 14/12/94; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 March 1994Ad 22/03/94--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
24 March 1994Ad 22/03/94--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
14 December 1993Incorporation (16 pages)
14 December 1993Incorporation (16 pages)