London
SW1Y 4JH
Director Name | Mr John Kyle Stone |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(16 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St James's Square London SW1Y 4JH |
Director Name | Mr Michael Pace Balzan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 30 May 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 28 St James's Square London SW1Y 4JH |
Director Name | Mr Stephen Blaney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St James's Square London SW1Y 4JH |
Director Name | Mr Nigel Patrick John Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 St James's Square London SW1Y 4JH |
Director Name | Mr Lance Roy Blackstone |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 South Hill Park London NW3 2SP |
Director Name | William George Blevins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 15 May 1997) |
Role | Investment Broker |
Correspondence Address | 97 Hermitage Court Knighten Street London E1 9PW |
Director Name | Mr Stuart Chapell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 11 June 1998) |
Role | Financial Consultant |
Correspondence Address | 6 Ayloffs Close Hornchurch Essex RM11 2RH |
Director Name | David Alan Cook |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 1995) |
Role | Financial Advisor |
Correspondence Address | 3 Threals Copse West Chiltington Pulborough West Sussex RH20 2RT |
Director Name | David Simmonds Franks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Director Name | Mr Subhash Vithaldas Thakrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ganga Nivas 38b Cygnet Close Northwood Middlesex HA6 2TA |
Secretary Name | David Simmonds Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Director Name | Gary Mark Treen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 June 1999) |
Role | Financial Adviser |
Correspondence Address | 53 Wedgwood Way Ashingdon Rochford Essex SS4 3AS |
Director Name | Richard Stuart Wilding |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 October 1999) |
Role | Independent Financial Adviser |
Correspondence Address | Swallows Stone Common, Blaxhall Woodbridge Suffolk IP12 2DP |
Director Name | Mr Steven Paul Carruthers |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 May 2013) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 28 St James's Square London SW1Y 4JH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | blevinsfranks.com |
---|---|
Telephone | 020 73895220 |
Telephone region | London |
Registered Address | 28 St James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
185k at £1 | Blevins Franks Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,895,065 |
Gross Profit | £12,194,148 |
Net Worth | £4,186,422 |
Cash | £1,914,708 |
Current Liabilities | £5,270,160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Grimaldi Agencies UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit account of £18,600 and any interest accruing. Outstanding |
---|---|
30 August 2012 | Delivered on: 4 September 2012 Persons entitled: Grimaldi Agencies UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit monies held by the chargee in a deposit account of £27,000 and any interest accruing to the same. Outstanding |
23 May 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
12 January 2023 | Satisfaction of charge 2 in full (1 page) |
12 January 2023 | Satisfaction of charge 1 in full (1 page) |
12 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 December 2021 (26 pages) |
29 May 2021 | Full accounts made up to 31 December 2020 (25 pages) |
28 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
22 March 2021 | Notification of a person with significant control statement (2 pages) |
17 March 2021 | Cessation of John Kyle Stone as a person with significant control on 5 March 2021 (1 page) |
11 May 2020 | Full accounts made up to 31 December 2019 (25 pages) |
28 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
29 May 2019 | Notification of John Kyle Stone as a person with significant control on 27 August 2017 (2 pages) |
29 May 2019 | Withdrawal of a person with significant control statement on 29 May 2019 (2 pages) |
10 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
16 July 2018 | Director's details changed for Mr Michael Pace Balzan on 3 July 2018 (2 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
12 January 2017 | Appointment of Mr Nigel Patrick John Green as a director on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Nigel Patrick John Green as a director on 11 January 2017 (2 pages) |
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 March 2016 | Director's details changed for Michael Pace Balzan on 1 March 2016 (4 pages) |
14 March 2016 | Director's details changed for Michael Pace Balzan on 1 March 2016 (4 pages) |
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
22 April 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
25 March 2014 | Full accounts made up to 31 October 2013 (19 pages) |
25 March 2014 | Full accounts made up to 31 October 2013 (19 pages) |
21 June 2013 | Appointment of Mr Stephen Blaney as a director (3 pages) |
21 June 2013 | Appointment of Mr Stephen Blaney as a director (3 pages) |
21 June 2013 | Termination of appointment of Steven Carruthers as a director (2 pages) |
21 June 2013 | Appointment of Michael Pace Balzan as a director (3 pages) |
21 June 2013 | Appointment of Michael Pace Balzan as a director (3 pages) |
21 June 2013 | Termination of appointment of Steven Carruthers as a director (2 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Full accounts made up to 31 October 2012 (20 pages) |
2 April 2013 | Full accounts made up to 31 October 2012 (20 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2013 | Director's details changed for John Kyle Stone on 22 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Steven Paul Carruthers on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for John Robert Simmonds on 21 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Steven Paul Carruthers on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Steven Paul Carruthers on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for John Robert Simmonds on 21 December 2012 (2 pages) |
6 February 2013 | Director's details changed for John Kyle Stone on 22 December 2012 (2 pages) |
22 October 2012 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 22 October 2012 (1 page) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Appointment of John Robert Simmonds as a director (3 pages) |
24 April 2012 | Appointment of John Robert Simmonds as a director (3 pages) |
16 April 2012 | Appointment of John Kyle Stone as a director (3 pages) |
16 April 2012 | Termination of appointment of David Franks as a director (2 pages) |
16 April 2012 | Termination of appointment of David Franks as a secretary (2 pages) |
16 April 2012 | Termination of appointment of David Franks as a secretary (2 pages) |
16 April 2012 | Termination of appointment of David Franks as a director (2 pages) |
16 April 2012 | Appointment of John Kyle Stone as a director (3 pages) |
24 February 2012 | Full accounts made up to 31 October 2011 (18 pages) |
24 February 2012 | Full accounts made up to 31 October 2011 (18 pages) |
7 December 2011 | Director's details changed for Mr Steven Paul Carruthers on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Steven Paul Carruthers on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Steven Paul Carruthers on 7 December 2011 (2 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Full accounts made up to 31 October 2010 (19 pages) |
27 April 2011 | Full accounts made up to 31 October 2010 (19 pages) |
8 June 2010 | Full accounts made up to 31 October 2009 (22 pages) |
8 June 2010 | Full accounts made up to 31 October 2009 (22 pages) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Secretary's details changed for David Simmonds Franks on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for David Simmonds Franks on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Simmonds Franks on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for David Simmonds Franks on 31 March 2010 (1 page) |
9 June 2009 | Full accounts made up to 31 October 2008 (20 pages) |
9 June 2009 | Full accounts made up to 31 October 2008 (20 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 31 October 2007 (18 pages) |
7 August 2008 | Full accounts made up to 31 October 2007 (18 pages) |
30 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 3RD floor 29-30 cornhill london EC3V 3ND (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 3RD floor 29-30 cornhill london EC3V 3ND (1 page) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
28 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
28 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
1 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
22 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
22 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (5 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (5 pages) |
10 May 2006 | Auditor's resignation (1 page) |
10 May 2006 | Auditor's resignation (1 page) |
18 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
18 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL (1 page) |
25 April 2005 | Return made up to 20/04/05; full list of members (5 pages) |
25 April 2005 | Return made up to 20/04/05; full list of members (5 pages) |
18 May 2004 | Full accounts made up to 31 October 2003 (14 pages) |
18 May 2004 | Full accounts made up to 31 October 2003 (14 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (5 pages) |
21 October 2002 | Ad 30/05/02--------- £ si 125000@1=125000 £ ic 60000/185000 (2 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Nc inc already adjusted 01/05/02 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Ad 30/05/02--------- £ si 125000@1=125000 £ ic 60000/185000 (2 pages) |
21 October 2002 | Nc inc already adjusted 01/05/02 (1 page) |
2 September 2002 | Full accounts made up to 31 October 2001 (13 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (13 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | Ad 29/04/02--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
15 May 2002 | Ad 29/04/02--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
15 May 2002 | Nc inc already adjusted 29/04/02 (1 page) |
15 May 2002 | Nc inc already adjusted 29/04/02 (1 page) |
3 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Resolutions
|
28 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
28 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
30 April 2001 | Return made up to 20/04/01; full list of members (5 pages) |
30 April 2001 | Return made up to 20/04/01; full list of members (5 pages) |
11 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
11 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
2 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1999 | Company name changed blackstone franks financial mana gement LIMITED\certificate issued on 01/02/99 (2 pages) |
1 February 1999 | Company name changed blackstone franks financial mana gement LIMITED\certificate issued on 01/02/99 (2 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
23 May 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
23 May 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
21 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 May 1997 | Return made up to 20/04/97; no change of members (6 pages) |
6 May 1997 | Return made up to 20/04/97; no change of members (6 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
16 January 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
23 July 1996 | Company name changed coinclaim services LIMITED\certificate issued on 24/07/96 (2 pages) |
23 July 1996 | Company name changed coinclaim services LIMITED\certificate issued on 24/07/96 (2 pages) |
24 April 1996 | Return made up to 20/04/96; full list of members (10 pages) |
24 April 1996 | Return made up to 20/04/96; full list of members (10 pages) |
19 June 1995 | Director resigned (4 pages) |
19 June 1995 | Director resigned (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Director resigned (4 pages) |
26 May 1995 | Ad 15/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
26 May 1995 | New director appointed (6 pages) |
26 May 1995 | New director appointed (6 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 54/8 caledonian road london N1 9RN (1 page) |
26 May 1995 | Ad 15/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
26 May 1995 | Director resigned (4 pages) |
26 May 1995 | £ nc 1000/20000 15/05/95 (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 54/8 caledonian road london N1 9RN (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | £ nc 1000/20000 15/05/95 (1 page) |
26 May 1995 | New director appointed (6 pages) |
26 May 1995 | Accounting reference date notified as 30/04 (1 page) |
26 May 1995 | Accounting reference date notified as 30/04 (1 page) |
26 May 1995 | New director appointed (6 pages) |
26 May 1995 | Resolutions
|
25 May 1995 | Secretary resigned (6 pages) |
25 May 1995 | New director appointed (6 pages) |
25 May 1995 | Secretary resigned (6 pages) |
25 May 1995 | New director appointed (6 pages) |
25 May 1995 | New secretary appointed;new director appointed (4 pages) |
25 May 1995 | New director appointed (6 pages) |
25 May 1995 | New secretary appointed;new director appointed (4 pages) |
25 May 1995 | New director appointed (6 pages) |
20 April 1995 | Incorporation (30 pages) |
20 April 1995 | Incorporation (30 pages) |