Company NameBlevins Franks Financial Management Limited
Company StatusActive
Company Number03048100
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Previous NamesCoinclaim Services Limited and Blackstone Franks Financial Management Limited

Business Activity

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

Directors

Director NameJohn Robert Simmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(16 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St James's Square
London
SW1Y 4JH
Director NameMr John Kyle Stone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(16 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St James's Square
London
SW1Y 4JH
Director NameMr Michael Pace Balzan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityMaltese
StatusCurrent
Appointed30 May 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address28 St James's Square
London
SW1Y 4JH
Director NameMr Stephen Blaney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St James's Square
London
SW1Y 4JH
Director NameMr Nigel Patrick John Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(21 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 St James's Square
London
SW1Y 4JH
Director NameMr Lance Roy Blackstone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 South Hill Park
London
NW3 2SP
Director NameWilliam George Blevins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 15 May 1997)
RoleInvestment Broker
Correspondence Address97 Hermitage Court
Knighten Street
London
E1 9PW
Director NameMr Stuart Chapell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 11 June 1998)
RoleFinancial Consultant
Correspondence Address6 Ayloffs Close
Hornchurch
Essex
RM11 2RH
Director NameDavid Alan Cook
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 15 May 1995)
RoleFinancial Advisor
Correspondence Address3 Threals Copse
West Chiltington
Pulborough
West Sussex
RH20 2RT
Director NameDavid Simmonds Franks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 weeks, 4 days after company formation)
Appointment Duration16 years, 10 months (resigned 02 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican House 26-34 Old Street
London
EC1V 9QQ
Director NameMr Subhash Vithaldas Thakrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGanga Nivas 38b Cygnet Close
Northwood
Middlesex
HA6 2TA
Secretary NameDavid Simmonds Franks
NationalityBritish
StatusResigned
Appointed15 May 1995(3 weeks, 4 days after company formation)
Appointment Duration16 years, 10 months (resigned 02 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican House 26-34 Old Street
London
EC1V 9QQ
Director NameGary Mark Treen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 June 1999)
RoleFinancial Adviser
Correspondence Address53 Wedgwood Way
Ashingdon
Rochford
Essex
SS4 3AS
Director NameRichard Stuart Wilding
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(4 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 October 1999)
RoleIndependent Financial Adviser
Correspondence AddressSwallows
Stone Common, Blaxhall
Woodbridge
Suffolk
IP12 2DP
Director NameMr Steven Paul Carruthers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(4 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 May 2013)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address28 St James's Square
London
SW1Y 4JH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteblevinsfranks.com
Telephone020 73895220
Telephone regionLondon

Location

Registered Address28 St James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

185k at £1Blevins Franks Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£18,895,065
Gross Profit£12,194,148
Net Worth£4,186,422
Cash£1,914,708
Current Liabilities£5,270,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

15 February 2013Delivered 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 2012Delivered 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

Filing History

23 May 2023Full accounts made up to 31 December 2022 (26 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
12 January 2023Satisfaction of charge 2 in full (1 page)
12 January 2023Satisfaction of charge 1 in full (1 page)
12 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2021 (26 pages)
29 May 2021Full accounts made up to 31 December 2020 (25 pages)
28 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
22 March 2021Notification of a person with significant control statement (2 pages)
17 March 2021Cessation of John Kyle Stone as a person with significant control on 5 March 2021 (1 page)
11 May 2020Full accounts made up to 31 December 2019 (25 pages)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 May 2019Notification of John Kyle Stone as a person with significant control on 27 August 2017 (2 pages)
29 May 2019Withdrawal of a person with significant control statement on 29 May 2019 (2 pages)
10 May 2019Full accounts made up to 31 December 2018 (24 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
16 July 2018Director's details changed for Mr Michael Pace Balzan on 3 July 2018 (2 pages)
29 May 2018Full accounts made up to 31 December 2017 (23 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
22 May 2017Full accounts made up to 31 December 2016 (22 pages)
22 May 2017Full accounts made up to 31 December 2016 (22 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 January 2017Appointment of Mr Nigel Patrick John Green as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Nigel Patrick John Green as a director on 11 January 2017 (2 pages)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 185,000
(5 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 185,000
(5 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
14 March 2016Director's details changed for Michael Pace Balzan on 1 March 2016 (4 pages)
14 March 2016Director's details changed for Michael Pace Balzan on 1 March 2016 (4 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 185,000
(5 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 185,000
(5 pages)
11 May 2015Full accounts made up to 31 December 2014 (23 pages)
11 May 2015Full accounts made up to 31 December 2014 (23 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 185,000
(5 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 185,000
(5 pages)
22 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
22 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
25 March 2014Full accounts made up to 31 October 2013 (19 pages)
25 March 2014Full accounts made up to 31 October 2013 (19 pages)
21 June 2013Appointment of Mr Stephen Blaney as a director (3 pages)
21 June 2013Appointment of Mr Stephen Blaney as a director (3 pages)
21 June 2013Termination of appointment of Steven Carruthers as a director (2 pages)
21 June 2013Appointment of Michael Pace Balzan as a director (3 pages)
21 June 2013Appointment of Michael Pace Balzan as a director (3 pages)
21 June 2013Termination of appointment of Steven Carruthers as a director (2 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 April 2013Full accounts made up to 31 October 2012 (20 pages)
2 April 2013Full accounts made up to 31 October 2012 (20 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2013Director's details changed for John Kyle Stone on 22 December 2012 (2 pages)
6 February 2013Director's details changed for Mr Steven Paul Carruthers on 6 February 2013 (2 pages)
6 February 2013Director's details changed for John Robert Simmonds on 21 December 2012 (2 pages)
6 February 2013Director's details changed for Mr Steven Paul Carruthers on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Steven Paul Carruthers on 6 February 2013 (2 pages)
6 February 2013Director's details changed for John Robert Simmonds on 21 December 2012 (2 pages)
6 February 2013Director's details changed for John Kyle Stone on 22 December 2012 (2 pages)
22 October 2012Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 22 October 2012 (1 page)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of John Robert Simmonds as a director (3 pages)
24 April 2012Appointment of John Robert Simmonds as a director (3 pages)
16 April 2012Appointment of John Kyle Stone as a director (3 pages)
16 April 2012Termination of appointment of David Franks as a director (2 pages)
16 April 2012Termination of appointment of David Franks as a secretary (2 pages)
16 April 2012Termination of appointment of David Franks as a secretary (2 pages)
16 April 2012Termination of appointment of David Franks as a director (2 pages)
16 April 2012Appointment of John Kyle Stone as a director (3 pages)
24 February 2012Full accounts made up to 31 October 2011 (18 pages)
24 February 2012Full accounts made up to 31 October 2011 (18 pages)
7 December 2011Director's details changed for Mr Steven Paul Carruthers on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Steven Paul Carruthers on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Steven Paul Carruthers on 7 December 2011 (2 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 April 2011Full accounts made up to 31 October 2010 (19 pages)
27 April 2011Full accounts made up to 31 October 2010 (19 pages)
8 June 2010Full accounts made up to 31 October 2009 (22 pages)
8 June 2010Full accounts made up to 31 October 2009 (22 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for David Simmonds Franks on 31 March 2010 (1 page)
31 March 2010Director's details changed for David Simmonds Franks on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Simmonds Franks on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for David Simmonds Franks on 31 March 2010 (1 page)
9 June 2009Full accounts made up to 31 October 2008 (20 pages)
9 June 2009Full accounts made up to 31 October 2008 (20 pages)
29 April 2009Return made up to 20/04/09; full list of members (4 pages)
29 April 2009Return made up to 20/04/09; full list of members (4 pages)
7 August 2008Full accounts made up to 31 October 2007 (18 pages)
7 August 2008Full accounts made up to 31 October 2007 (18 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from 3RD floor 29-30 cornhill london EC3V 3ND (1 page)
30 April 2008Registered office changed on 30/04/2008 from 3RD floor 29-30 cornhill london EC3V 3ND (1 page)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 July 2007Full accounts made up to 31 October 2006 (17 pages)
28 July 2007Full accounts made up to 31 October 2006 (17 pages)
1 May 2007Return made up to 20/04/07; full list of members (2 pages)
1 May 2007Return made up to 20/04/07; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
9 November 2006Registered office changed on 09/11/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
22 August 2006Full accounts made up to 31 October 2005 (15 pages)
22 August 2006Full accounts made up to 31 October 2005 (15 pages)
10 May 2006Return made up to 20/04/06; full list of members (5 pages)
10 May 2006Return made up to 20/04/06; full list of members (5 pages)
10 May 2006Auditor's resignation (1 page)
10 May 2006Auditor's resignation (1 page)
18 August 2005Full accounts made up to 31 October 2004 (15 pages)
18 August 2005Full accounts made up to 31 October 2004 (15 pages)
28 July 2005Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL (1 page)
28 July 2005Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL (1 page)
25 April 2005Return made up to 20/04/05; full list of members (5 pages)
25 April 2005Return made up to 20/04/05; full list of members (5 pages)
18 May 2004Full accounts made up to 31 October 2003 (14 pages)
18 May 2004Full accounts made up to 31 October 2003 (14 pages)
4 May 2004Return made up to 20/04/04; full list of members (5 pages)
4 May 2004Return made up to 20/04/04; full list of members (5 pages)
3 September 2003Full accounts made up to 31 October 2002 (15 pages)
3 September 2003Full accounts made up to 31 October 2002 (15 pages)
28 April 2003Return made up to 20/04/03; full list of members (5 pages)
28 April 2003Return made up to 20/04/03; full list of members (5 pages)
21 October 2002Ad 30/05/02--------- £ si 125000@1=125000 £ ic 60000/185000 (2 pages)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Nc inc already adjusted 01/05/02 (1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Ad 30/05/02--------- £ si 125000@1=125000 £ ic 60000/185000 (2 pages)
21 October 2002Nc inc already adjusted 01/05/02 (1 page)
2 September 2002Full accounts made up to 31 October 2001 (13 pages)
2 September 2002Full accounts made up to 31 October 2001 (13 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Ad 29/04/02--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
15 May 2002Ad 29/04/02--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
15 May 2002Nc inc already adjusted 29/04/02 (1 page)
15 May 2002Nc inc already adjusted 29/04/02 (1 page)
3 May 2002Return made up to 20/04/02; full list of members (6 pages)
3 May 2002Return made up to 20/04/02; full list of members (6 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2001Full accounts made up to 31 October 2000 (13 pages)
28 July 2001Full accounts made up to 31 October 2000 (13 pages)
30 April 2001Return made up to 20/04/01; full list of members (5 pages)
30 April 2001Return made up to 20/04/01; full list of members (5 pages)
11 August 2000Full accounts made up to 31 October 1999 (13 pages)
11 August 2000Full accounts made up to 31 October 1999 (13 pages)
8 May 2000Return made up to 20/04/00; full list of members (6 pages)
8 May 2000Return made up to 20/04/00; full list of members (6 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
24 August 1999Full accounts made up to 31 October 1998 (13 pages)
24 August 1999Full accounts made up to 31 October 1998 (13 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
7 May 1999Return made up to 20/04/99; no change of members (4 pages)
7 May 1999Return made up to 20/04/99; no change of members (4 pages)
2 February 1999Secretary's particulars changed;director's particulars changed (1 page)
2 February 1999Secretary's particulars changed;director's particulars changed (1 page)
1 February 1999Company name changed blackstone franks financial mana gement LIMITED\certificate issued on 01/02/99 (2 pages)
1 February 1999Company name changed blackstone franks financial mana gement LIMITED\certificate issued on 01/02/99 (2 pages)
24 August 1998Full accounts made up to 31 October 1997 (13 pages)
24 August 1998Full accounts made up to 31 October 1997 (13 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
27 April 1998Return made up to 20/04/98; full list of members (6 pages)
27 April 1998Return made up to 20/04/98; full list of members (6 pages)
8 September 1997Registered office changed on 08/09/97 from: barbican house 26-34 old street london EC1V 9HL (1 page)
8 September 1997Registered office changed on 08/09/97 from: barbican house 26-34 old street london EC1V 9HL (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
23 May 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
23 May 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
21 May 1997Declaration of assistance for shares acquisition (5 pages)
21 May 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
21 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 May 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
21 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 May 1997Declaration of assistance for shares acquisition (5 pages)
6 May 1997Return made up to 20/04/97; no change of members (6 pages)
6 May 1997Return made up to 20/04/97; no change of members (6 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
16 January 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
1 October 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/09/96
(1 page)
1 October 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/09/96
(1 page)
23 July 1996Company name changed coinclaim services LIMITED\certificate issued on 24/07/96 (2 pages)
23 July 1996Company name changed coinclaim services LIMITED\certificate issued on 24/07/96 (2 pages)
24 April 1996Return made up to 20/04/96; full list of members (10 pages)
24 April 1996Return made up to 20/04/96; full list of members (10 pages)
19 June 1995Director resigned (4 pages)
19 June 1995Director resigned (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1995New director appointed (4 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1995Director resigned (4 pages)
26 May 1995Ad 15/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
26 May 1995New director appointed (6 pages)
26 May 1995New director appointed (6 pages)
26 May 1995Registered office changed on 26/05/95 from: 54/8 caledonian road london N1 9RN (1 page)
26 May 1995Ad 15/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
26 May 1995Director resigned (4 pages)
26 May 1995£ nc 1000/20000 15/05/95 (1 page)
26 May 1995Registered office changed on 26/05/95 from: 54/8 caledonian road london N1 9RN (1 page)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995£ nc 1000/20000 15/05/95 (1 page)
26 May 1995New director appointed (6 pages)
26 May 1995Accounting reference date notified as 30/04 (1 page)
26 May 1995Accounting reference date notified as 30/04 (1 page)
26 May 1995New director appointed (6 pages)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1995Secretary resigned (6 pages)
25 May 1995New director appointed (6 pages)
25 May 1995Secretary resigned (6 pages)
25 May 1995New director appointed (6 pages)
25 May 1995New secretary appointed;new director appointed (4 pages)
25 May 1995New director appointed (6 pages)
25 May 1995New secretary appointed;new director appointed (4 pages)
25 May 1995New director appointed (6 pages)
20 April 1995Incorporation (30 pages)
20 April 1995Incorporation (30 pages)