Company NameInstinet Japan Limited
Company StatusDissolved
Company Number02904865
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameBlazemanor Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameMiss Michelle Sylvia Rodrigues
NationalityBritish
StatusClosed
Appointed16 October 2008(14 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Warburton Close
London
N1 4JQ
Director NameFumiki Kondo
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed10 November 2008(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 20 January 2015)
RoleSecurities Industry Executive
Country of ResidenceUnited States
Correspondence Address216 West Street
Mamaroneck
Ny 10543
United States
Director NameJoji Watanabe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityJapanese
StatusClosed
Appointed10 November 2008(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 20 January 2015)
RoleSecurities Industry Executive
Country of ResidenceJapan
Correspondence Address1-20-12 Kakinokizaka
Meguro-Ku
Tokyo
152-0022
Japan
Director NameJohn William Percy Fairclough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1995)
RoleChartered Accountant
Correspondence Address10 Woodland Court
77-79 Grove Road
Sutton
Surrey
SM1 2DR
Director NameHarlan Myles Flint
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1994(1 month after company formation)
Appointment Duration10 months (resigned 01 February 1995)
RoleStockbroker
Correspondence Address2 Graham Terrace
London
SW1 8JH
Director NameBrian Leslie Binyon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 month after company formation)
Appointment Duration10 months (resigned 01 February 1995)
RoleStockbroker
Correspondence Address71 Aragon Drive Hainault
Ilford
Essex
IG6 2TG
Director NameDouglas Michael Atkin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1994(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 07 August 2001)
RoleManaging Director
Correspondence AddressApartment 6a
530 East 86 Street
New York
Ny 10028
United States
Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 11 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rochester Road
Burham
Rochester
Kent
ME1 3SQ
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed01 November 1994(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameRebecca Leung
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1995(11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address9/F Crystal Court
Discovey Bay
Lantau
Hong Kong
Director NameMark David Nienstedt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1995(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 07 August 2001)
RoleCertified Public Accountant
Correspondence Address2 Capoolong Creeklane
New Jersey
Pittstown 08867
Foreign
Director NameTsuneo Murai
Date of BirthOctober 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed08 December 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2000)
RoleManager
Correspondence Address6-8-3 Shimouma
Setagaya-Ku
Tokyo Japan
Foreign
Director NameGeoffrey Anthony Paul Flynn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 August 2002)
RoleChief Executive
Correspondence AddressAppt 1b
11 Headland Road
Chung Hom Kok Repulse Bay
Hong Kong
Secretary NameNicholas Ansbro
NationalityBritish
StatusResigned
Appointed24 July 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address6 Glebe Road
London
SW13 0EA
Secretary NameJacqueline Cecilia Hamilton
NationalityBritish
StatusResigned
Appointed01 May 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address54 Westminster Gardens
Marsham Street
London
SW1P 4JG
Director NameTadashi Jitoku
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 2000(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2004)
RoleChief Operating Officer
Correspondence Address1-22-56 Azamino
Aoba-Ku Yokohama-Shi
Kanagawa-Pref
225-0011
Japan
Director NameShigeru Akiba
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 2001(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2007)
RoleBroker
Correspondence Address1-1-3602 Tsukuda
2-Chome,Chuo-Ku
Tokyo
104-0051
Foreign
Director NameEiji Itoh
Date of BirthDecember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 2001(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2002)
RoleHead Of Compliance
Correspondence Address1-6-10 Matsuba
Ryugasaki-Shi
Ibaraki-Ken
Japan
Director NameMark Howarth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2005)
RoleManaging Director
Correspondence AddressApartment 1b
11 Headland Road
Chung Hom Kok
Hong Kong
Director NameAnthony Mackay
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2002(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 August 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbridge
Coombe Park
Kingston
Surrey
KT2 7JB
Secretary NameMr Julian Anthony Creighton
NationalityBritish
StatusResigned
Appointed25 November 2002(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marston Gardens
Luton
Bedfordshire
LU2 7DU
Director NameJean Marc Bouhelier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2003(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2003)
RoleSecurities Industry Senior Exe
Correspondence Address2 Bixby Court
Rye
New York Ny 10580
United States
Director NameKazuomi Matsuoka
Date of BirthMay 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2006)
RoleCoo And Cfo
Correspondence Address1-12-137 Eda-Kita Aoba-Ku Yokohama
Kanagawa-Pref 225-0015
Japan
Director NameTakeshi Murakami
Date of BirthNovember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2004(10 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 August 2005)
RolePresident/Manager
Correspondence Address5-22-13 Denenchofu Ota-Ku Tokyo
145-0071
Japan
Director NameJoseph Marchal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 November 2008)
RoleStockbroker
Correspondence Address2-26-16 Tomigaya
Shibuya-Ku, Tokyo
Tokyo
151-0063
Japan
Director NameNicholas McDonald
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2008)
RoleSecurities Industry Executive
Correspondence Address4-10-6 Shirokane Minato-Ku
Tokyo
108-10074
Foreign
Director NameTeruyuki Fujino
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 2006(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 June 2006)
RoleChief Operating Officer
Correspondence Address2-17-1-2312 Akasaka
Minato-Ku
Tokyo
Foreign
Director NamePeter Jonathan Howard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2008)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Secretary NameLaetitia Johanna Muir
NationalityBritish
StatusResigned
Appointed10 October 2006(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address408 City Pavilion 33 Britton Street
London
EC1M 5UG
Secretary NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed18 January 2008(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameGlenn Eric Lesco
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2010(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceHong Kong Sar
Correspondence AddressHouse F, Casa Del Sol 33 Ching Sau Lane
Chung Hom Kok
Hong Kong Sar
Hong Kong
Director NameKenji Ikehata
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed13 September 2010(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2012)
RoleHead Of Administration
Country of ResidenceJapan
Correspondence Address46-23 Enokigaoka
Aoba-Ku
Yokohama
Kanagawa
227-0063
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinstinet.com
Telephone020 71548400
Telephone regionLondon

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30.7m at £1Instinet Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved following liquidation (1 page)
20 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
20 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30,654,236
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30,654,236
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30,654,236
(5 pages)
11 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2014Declaration of solvency (3 pages)
11 June 2014Declaration of solvency (3 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Termination of appointment of Glenn Eric Lesco as a director on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Glenn Eric Lesco as a director on 10 April 2014 (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Registered office address changed from 26th Floor 25 Canada Square Canary Wharf London E14 5LQ on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 26th Floor 25 Canada Square Canary Wharf London E14 5LQ on 12 August 2013 (1 page)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 31 March 2012 (24 pages)
8 October 2012Full accounts made up to 31 March 2012 (24 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
27 February 2012Termination of appointment of Kenji Ikehata as a director on 14 February 2012 (1 page)
27 February 2012Termination of appointment of Kenji Ikehata as a director on 14 February 2012 (1 page)
2 January 2012Full accounts made up to 31 March 2011 (26 pages)
2 January 2012Full accounts made up to 31 March 2011 (26 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
7 January 2011Full accounts made up to 31 March 2010 (26 pages)
7 January 2011Full accounts made up to 31 March 2010 (26 pages)
24 September 2010Appointment of Kenji Ikehata as a director (2 pages)
24 September 2010Appointment of Glenn Eric Lesco as a director (2 pages)
24 September 2010Appointment of Kenji Ikehata as a director (2 pages)
24 September 2010Appointment of Glenn Eric Lesco as a director (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Joji Watanabe on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Joji Watanabe on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Joji Watanabe on 1 July 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (26 pages)
26 January 2010Full accounts made up to 31 March 2009 (26 pages)
8 January 2010Termination of appointment of Joel Noell as a director (1 page)
8 January 2010Termination of appointment of Joel Noell as a director (1 page)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
10 February 2009Full accounts made up to 31 March 2008 (24 pages)
10 February 2009Full accounts made up to 31 March 2008 (24 pages)
27 November 2008Appointment terminated director peter howard (1 page)
27 November 2008Appointment terminated director peter howard (1 page)
26 November 2008Appointment terminated director anthony mackay (1 page)
26 November 2008Appointment terminated director nicholas mcdonald (1 page)
26 November 2008Director appointed fumiki kondo (1 page)
26 November 2008Appointment terminated director anthony mackay (1 page)
26 November 2008Appointment terminated director joseph marchal (1 page)
26 November 2008Appointment terminated director joseph marchal (1 page)
26 November 2008Appointment terminated director nicholas mcdonald (1 page)
26 November 2008Director appointed fumiki kondo (1 page)
26 November 2008Director appointed joji watanabe (1 page)
26 November 2008Director appointed joji watanabe (1 page)
21 October 2008Appointment terminated secretary ronald gladman (1 page)
21 October 2008Appointment terminated secretary ronald gladman (1 page)
21 October 2008Secretary appointed michelle sylvia rodrigues (1 page)
21 October 2008Registered office changed on 21/10/2008 from 26TH floor 25 canada square canary wharf london E14 5LB (1 page)
21 October 2008Secretary appointed michelle sylvia rodrigues (1 page)
21 October 2008Registered office changed on 21/10/2008 from 26TH floor 25 canada square canary wharf london E14 5LB (1 page)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
14 April 2008Ad 27/03/08\gbp si 6121830@1=6121830\gbp ic 24532406/30654236\ (2 pages)
14 April 2008Ad 27/03/08\gbp si 6121830@1=6121830\gbp ic 24532406/30654236\ (2 pages)
10 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2008Nc inc already adjusted 27/03/08 (1 page)
10 April 2008Nc inc already adjusted 27/03/08 (1 page)
10 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2008Full accounts made up to 31 March 2007 (24 pages)
3 February 2008Full accounts made up to 31 March 2007 (24 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
9 January 2008Ad 27/12/07--------- £ si 4426737@1=4426737 £ ic 20105669/24532406 (1 page)
9 January 2008Ad 27/12/07--------- £ si 4426737@1=4426737 £ ic 20105669/24532406 (1 page)
8 January 2008Nc inc already adjusted 27/12/07 (1 page)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2008Nc inc already adjusted 27/12/07 (1 page)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2007Return made up to 01/07/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2007Return made up to 01/07/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
14 May 2007Nc inc already adjusted 12/04/07 (1 page)
14 May 2007Nc inc already adjusted 12/04/07 (1 page)
28 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Ad 30/03/07--------- £ si 11657393@1=11657393 £ ic 8448276/20105669 (2 pages)
26 April 2007Ad 30/03/07--------- £ si 11657393@1=11657393 £ ic 8448276/20105669 (2 pages)
14 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2007£ nc 8448276/20105669 30/03/07 (1 page)
14 April 2007£ nc 8448276/20105669 30/03/07 (1 page)
14 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (22 pages)
8 February 2007Full accounts made up to 31 March 2006 (22 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
15 June 2006Full accounts made up to 31 March 2005 (19 pages)
15 June 2006Full accounts made up to 31 March 2005 (19 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page)
26 August 2005Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
24 June 2005Full accounts made up to 31 March 2004 (21 pages)
24 June 2005Full accounts made up to 31 March 2004 (21 pages)
18 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
18 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
23 July 2004Return made up to 01/07/04; full list of members (3 pages)
23 July 2004Return made up to 01/07/04; full list of members (3 pages)
1 July 2004Full accounts made up to 31 March 2003 (20 pages)
1 July 2004Full accounts made up to 31 March 2003 (20 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
31 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
7 February 2003Full accounts made up to 31 March 2002 (18 pages)
7 February 2003Full accounts made up to 31 March 2002 (18 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Return made up to 01/07/02; full list of members (7 pages)
22 July 2002Return made up to 01/07/02; full list of members (7 pages)
22 July 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ (1 page)
18 March 2002Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ (1 page)
7 February 2002Full accounts made up to 31 March 2001 (14 pages)
7 February 2002Full accounts made up to 31 March 2001 (14 pages)
6 February 2002Ad 30/01/02--------- £ si 3448276@1=3448276 £ ic 5000000/8448276 (3 pages)
6 February 2002£ nc 5000000/8448276 30/01/02 (2 pages)
6 February 2002£ nc 5000000/8448276 30/01/02 (2 pages)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002Ad 30/01/02--------- £ si 3448276@1=3448276 £ ic 5000000/8448276 (3 pages)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Return made up to 01/07/01; full list of members (8 pages)
8 August 2001Return made up to 01/07/01; full list of members (8 pages)
8 August 2001Director resigned (1 page)
15 March 2001Full accounts made up to 31 March 2000 (13 pages)
15 March 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Delivery ext'd 3 mth 31/03/01 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/01 (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
2 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
(8 pages)
2 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
(8 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
29 September 1999Secretary's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Secretary's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
2 August 1999Return made up to 01/07/99; full list of members (8 pages)
2 August 1999Return made up to 01/07/99; full list of members (8 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
15 October 1998Full accounts made up to 31 March 1998 (12 pages)
15 October 1998Full accounts made up to 31 March 1998 (12 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
30 July 1998Return made up to 01/07/98; no change of members (7 pages)
30 July 1998Return made up to 01/07/98; no change of members (7 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
19 December 1997Full accounts made up to 31 March 1997 (12 pages)
19 December 1997Full accounts made up to 31 March 1997 (12 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
4 August 1997Return made up to 01/07/97; no change of members (8 pages)
4 August 1997Return made up to 01/07/97; no change of members (8 pages)
19 February 1997New director appointed (1 page)
19 February 1997New director appointed (1 page)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary's particulars changed (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
23 December 1996Full accounts made up to 31 March 1996 (12 pages)
23 December 1996Full accounts made up to 31 March 1996 (12 pages)
27 September 1996Director's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
1 August 1996Return made up to 01/07/96; full list of members (8 pages)
1 August 1996Return made up to 01/07/96; full list of members (8 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 August 1994Memorandum and Articles of Association (8 pages)
1 August 1994Memorandum and Articles of Association (8 pages)
6 April 1994Company name changed blazemanor LIMITED\certificate issued on 07/04/94 (2 pages)
6 April 1994Company name changed blazemanor LIMITED\certificate issued on 07/04/94 (2 pages)
4 March 1994Incorporation (17 pages)
4 March 1994Incorporation (17 pages)