John Adam Street
London
WC2N 6JU
Secretary Name | Prospect Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2016(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 June 2020) |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Guislaine Morland |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1993 |
Appointment Duration | 1 year, 10 months (resigned 14 December 1994) |
Role | Writer |
Correspondence Address | The Old Manor Letcombe Regis Wantage OX12 9JP |
Secretary Name | Guislaine Morland |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 1993 |
Appointment Duration | 1 year, 10 months (resigned 14 December 1994) |
Role | Writer |
Correspondence Address | The Old Manor Letcombe Regis Wantage OX12 9JP |
Director Name | Hamilton Robinson Junior |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1994(3 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 31 March 2005) |
Role | Investment Manager |
Correspondence Address | 159 North Salem Road Katonah New York 10536 |
Director Name | Mr Nigel Douglas Pilkington |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 12 months (resigned 12 March 2012) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 29chelsea Wharf Lots Road London SW10 0QJ |
Director Name | Mr Robin Crispin William Odey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Swan Walk London SW3 4JJ |
Director Name | Mr Anthony Robin Dominic Monro-Davis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 12 months (resigned 12 March 2012) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 29chelsea Wharf Lots Road London SW10 0QJ |
Secretary Name | Miles Quintin Morland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 May 2002) |
Role | Secretary |
Correspondence Address | The Old Manor Letcombe Regis Wantage OX12 9JP |
Director Name | Khaled Farouk Abdel Majeed |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 February 2000) |
Role | Investment Manager |
Correspondence Address | 19 Melton Court Old Brompton Road London SW7 3JQ |
Secretary Name | Ellinor Caroline Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2000) |
Role | Office Manager |
Correspondence Address | 8 Crescent Lane London SW4 9PU |
Director Name | Richard James Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2002) |
Role | Fund Manager |
Correspondence Address | 42 Earlsfield Road London SW18 3DN |
Director Name | Joseph Albert Thomas Demby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 23 March 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 July 2000) |
Role | Fund Manager |
Correspondence Address | 25 Pollards Hill West London SW16 4NU |
Secretary Name | Graham Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 April 2000) |
Role | Operations Manager |
Correspondence Address | 10 Napier Avenue London E14 3QB |
Director Name | James Ayton Graham-Maw |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2005) |
Role | Fund Manager |
Correspondence Address | 49 Wrentham Avenue Queens Park London NW10 3HN |
Director Name | Thierry Hugnin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 03 May 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2003) |
Role | Fund Manager |
Correspondence Address | 51 Ashen Grove London SW19 8BL |
Secretary Name | Richard James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2002) |
Role | Fund Manager |
Correspondence Address | 42 Earlsfield Road London SW18 3DN |
Secretary Name | Eymear Rochford |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 June 2008) |
Role | Office Manager |
Correspondence Address | 169 Elm Walk London SW20 9EF |
Secretary Name | Mary Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 October 2016) |
Role | Accountant |
Correspondence Address | 65 St Julians Farm Road London SE27 0RJ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | blakeney.com |
---|---|
Telephone | 020 73524117 |
Telephone region | London |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
200k at £1 | Blakeney Morland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,433,786 |
Cash | £938,918 |
Current Liabilities | £33,380 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
17 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 June 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (10 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
10 April 2018 | Registered 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 2018 | Resolutions
|
9 April 2018 | Appointment of a voluntary liquidator (4 pages) |
9 April 2018 | Declaration of solvency (5 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
13 October 2016 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
13 October 2016 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
13 October 2016 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
13 October 2016 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
12 October 2016 | Registered 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 2016 | Appointment of Prospect Secretaries Limited as a secretary on 6 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Mary Watt as a secretary on 6 October 2016 (1 page) |
12 October 2016 | Director's details changed for Mr Miles Quintin Morland on 6 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Mary Watt as a secretary on 6 October 2016 (1 page) |
12 October 2016 | Appointment of Prospect Secretaries Limited as a secretary on 6 October 2016 (2 pages) |
12 October 2016 | Registered 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 2016 | Director's details changed for Mr Miles Quintin Morland on 6 October 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Director's details changed for Mr Miles Quintin Morland on 14 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Miles Quintin Morland on 14 December 2012 (2 pages) |
15 March 2012 | Termination of appointment of Anthony Monro-Davis as a director (1 page) |
15 March 2012 | Termination of appointment of Nigel Pilkington as a director (1 page) |
15 March 2012 | Termination of appointment of Anthony Monro-Davis as a director (1 page) |
15 March 2012 | Termination of appointment of Nigel Pilkington as a director (1 page) |
30 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anthony Robin Dominic Monro-Davies on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nigel Douglas Pilkington on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anthony Robin Dominic Monro-Davies on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nigel Douglas Pilkington on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anthony Robin Dominic Monro-Davies on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nigel Douglas Pilkington on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
19 June 2008 | Secretary appointed mary watt (1 page) |
19 June 2008 | Secretary appointed mary watt (1 page) |
19 June 2008 | Appointment terminated secretary eymear rochford (1 page) |
19 June 2008 | Appointment terminated secretary eymear rochford (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
4 May 2007 | Company name changed blakeney management LTD\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed blakeney management LTD\certificate issued on 04/05/07 (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
20 January 2006 | Full accounts made up to 30 April 2005 (16 pages) |
20 January 2006 | Full accounts made up to 30 April 2005 (16 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
23 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
23 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
3 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members
|
20 December 2004 | Return made up to 14/12/04; full list of members
|
13 May 2004 | Auditor's resignation (1 page) |
13 May 2004 | Auditor's resignation (1 page) |
23 December 2003 | Return made up to 14/12/03; full list of members
|
23 December 2003 | Return made up to 14/12/03; full list of members
|
17 September 2003 | Full accounts made up to 30 April 2003 (16 pages) |
17 September 2003 | Full accounts made up to 30 April 2003 (16 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
10 January 2003 | Return made up to 14/12/02; full list of members
|
10 January 2003 | Return made up to 14/12/02; full list of members
|
30 August 2002 | Full accounts made up to 30 April 2002 (16 pages) |
30 August 2002 | Full accounts made up to 30 April 2002 (16 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
18 January 2002 | Return made up to 14/12/01; full list of members (9 pages) |
18 January 2002 | Return made up to 14/12/01; full list of members (9 pages) |
21 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
21 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (9 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (9 pages) |
6 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
6 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
20 January 2000 | Secretary's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Secretary's particulars changed (1 page) |
20 January 2000 | Return made up to 14/12/99; full list of members (9 pages) |
20 January 2000 | Return made up to 14/12/99; full list of members (9 pages) |
20 January 2000 | Director's particulars changed (1 page) |
1 October 1999 | Full accounts made up to 30 April 1999 (16 pages) |
1 October 1999 | Full accounts made up to 30 April 1999 (16 pages) |
4 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
1 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
25 January 1998 | Return made up to 14/12/97; full list of members (9 pages) |
25 January 1998 | Return made up to 14/12/97; full list of members (9 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
24 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
24 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
3 January 1997 | Return made up to 14/12/96; no change of members (6 pages) |
3 January 1997 | Return made up to 14/12/96; no change of members (6 pages) |
25 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
25 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 14/12/95; no change of members
|
19 December 1995 | Return made up to 14/12/95; no change of members
|
4 July 1995 | Full accounts made up to 30 April 1995 (12 pages) |
4 July 1995 | Full accounts made up to 30 April 1995 (12 pages) |
24 January 1995 | Return made up to 14/12/94; full list of members (9 pages) |
24 January 1995 | Return made up to 14/12/94; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 March 1994 | Ad 22/03/94--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
24 March 1994 | Ad 22/03/94--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
14 December 1993 | Incorporation (16 pages) |
14 December 1993 | Incorporation (16 pages) |