Company NameBlackstone Finance Limited
DirectorAdriano Cefai
Company StatusActive
Company Number03384754
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Adriano Cefai
Date of BirthJune 1980 (Born 43 years ago)
NationalityMaltese
StatusCurrent
Appointed07 December 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleLawyer
Country of ResidenceMalta
Correspondence Address5/1 Merchant Street
Valletta
Vlt1171
Malta
Director NamePauline Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 313 Road Town
Tortola
British Virgin Islands
Foreign
Director NameLinda Simmons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSecretary
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD
Secretary NameJosephine Murphy
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 The Shrubberies
George Lane
London
E18 1BD
Director NameRenato Cefai
Date of BirthAugust 1951 (Born 72 years ago)
NationalityMaltese
StatusResigned
Appointed26 May 1999(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2007)
RoleLawyer
Correspondence Address5/2 Merchant Street
Valletta 10
Malta
Foreign
Secretary NameAndrew Cefai
NationalityMaltese
StatusResigned
Appointed20 April 2004(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2007)
RoleAccountant
Correspondence Address5/2 Merchants Street
Valletta
Vlt10
Director NameMr Andrew Cefai
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMaltese
StatusResigned
Appointed25 September 2008(11 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 2008)
RoleAccountant
Country of ResidenceMalta
Correspondence Address10 Victoria Flats
Sliema
Slm 1832
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameMrs Cinzia Viviani Viviani O'Reilly
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2010(12 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 June 2014)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(17 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 December 2018)
RoleNone Supplied
Country of ResidenceGuernsey
Correspondence AddressSuite F 1-3 Canfield Place
London
NW6 3BT
Secretary NameForth Trustees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address12 The Shrubberies
George Lane
London
E18 1BD
Director NameLondinivm Management Limited (Corporation)
StatusResigned
Appointed01 November 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2008)
Correspondence Address12 Bridewell Place
Third Floor East Unit
London
EC4V 6AP
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed01 December 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2010)
Correspondence Address3rd Floor 15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2010)
Correspondence Address3rd Floor 15 Hanover Square
London
W1S 1HS
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2010(13 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 December 2018)
Correspondence Address12 Bridewell Place Third Floor East
London
EC4V 6AP

Location

Registered AddressLinen Hall, Room 252-254 162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £10Duk Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,399,045
Current Liabilities£1,351

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 April 2023Director's details changed for Mr James Lee Seville on 6 April 2023 (2 pages)
10 November 2022Confirmation statement made on 8 November 2022 with updates (5 pages)
3 November 2022Appointment of Mr James Lee Seville as a director on 2 November 2022 (2 pages)
3 November 2022Change of details for Ms. Caterina Bonarrigo as a person with significant control on 3 November 2022 (2 pages)
3 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
3 November 2022Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to Linen Hall, Room 252-254 162-168 Regent Street London W1B 5TB on 3 November 2022 (1 page)
3 November 2022Termination of appointment of Adriano Cefai as a director on 2 November 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 August 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
2 August 2022Cessation of Paolo Santanche as a person with significant control on 17 March 2021 (1 page)
2 August 2022Notification of Caterina Bonarrigo as a person with significant control on 17 March 2021 (2 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 December 2018Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP to Suite F 1-3 Canfield Place London NW6 3BT on 10 December 2018 (1 page)
10 December 2018Cessation of Carlo Sonnino as a person with significant control on 5 November 2018 (1 page)
10 December 2018Appointment of Dr. Adriano Cefai as a director on 7 December 2018 (2 pages)
10 December 2018Termination of appointment of Sarah Lynn Hulme as a director on 7 December 2018 (1 page)
10 December 2018Termination of appointment of Lincoln Secretaries Limited as a secretary on 7 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page)
24 October 2017Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
21 September 2017Notification of Carlo Sonnino as a person with significant control on 17 May 2016 (2 pages)
21 September 2017Notification of Paolo Santanche as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Paolo Santanche as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Carlo Sonnino as a person with significant control on 17 May 2016 (2 pages)
21 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2015Director's details changed for Ms Sarah Lynn Hulme on 21 July 2015 (2 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20
(3 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20
(3 pages)
21 July 2015Director's details changed for Ms Sarah Lynn Hulme on 21 July 2015 (2 pages)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20
(4 pages)
15 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20
(4 pages)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 September 2010Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
21 September 2010Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
20 September 2010Appointment of Lincoln Secretaries Limited as a secretary (2 pages)
20 September 2010Termination of appointment of Cinzia Viviani O'reilly as a director (1 page)
20 September 2010Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 20 September 2010 (1 page)
20 September 2010Termination of appointment of Cinzia Viviani O'reilly as a director (1 page)
20 September 2010Appointment of Lincoln Secretaries Limited as a secretary (2 pages)
19 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Barry Peskin as a director (1 page)
26 March 2010Termination of appointment of Barry Peskin as a director (1 page)
26 March 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
26 March 2010Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages)
26 March 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
26 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
26 March 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
26 March 2010Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2009Return made up to 11/06/09; full list of members (3 pages)
1 July 2009Return made up to 11/06/09; full list of members (3 pages)
27 January 2009Appointment terminated director andrew cefai (1 page)
27 January 2009Appointment terminated director andrew cefai (1 page)
14 January 2009Director appointed hanover corporate management LIMITED (2 pages)
14 January 2009Director appointed hanover corporate management LIMITED (2 pages)
14 January 2009Appointment terminated secretary lincoln secretaries LIMITED (1 page)
14 January 2009Secretary appointed hanover corporate services LIMITED (2 pages)
14 January 2009Registered office changed on 14/01/2009 from third floor east 12 bridewell place london EC4V 6AP (1 page)
14 January 2009Director appointed barry peskin (2 pages)
14 January 2009Secretary appointed hanover corporate services LIMITED (2 pages)
14 January 2009Registered office changed on 14/01/2009 from third floor east 12 bridewell place london EC4V 6AP (1 page)
14 January 2009Director appointed barry peskin (2 pages)
14 January 2009Appointment terminated secretary lincoln secretaries LIMITED (1 page)
14 January 2009Appointment terminated director londinivm management LIMITED (1 page)
14 January 2009Appointment terminated director londinivm management LIMITED (1 page)
26 September 2008Director appointed mr andrew cefai (2 pages)
26 September 2008Director appointed mr andrew cefai (2 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2008Return made up to 11/06/08; full list of members (3 pages)
17 July 2008Return made up to 11/06/08; full list of members (3 pages)
5 December 2007New director appointed (6 pages)
5 December 2007New director appointed (6 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: hilton consulting, 119 the hub 300 kensal road london W10 5BE (1 page)
30 November 2007Registered office changed on 30/11/07 from: hilton consulting, 119 the hub 300 kensal road london W10 5BE (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (2 pages)
12 June 2007Return made up to 11/06/07; full list of members (2 pages)
12 June 2007Location of debenture register (1 page)
12 June 2007Registered office changed on 12/06/07 from: hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Registered office changed on 12/06/07 from: hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page)
12 June 2007Return made up to 11/06/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 July 2006Return made up to 11/06/06; full list of members (2 pages)
14 July 2006Location of debenture register (1 page)
14 July 2006Registered office changed on 14/07/06 from: 117 buspace studios conlan street, london W10 5 ap (1 page)
14 July 2006Location of register of members (1 page)
14 July 2006Return made up to 11/06/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 117 buspace studios conlan street, london W10 5 ap (1 page)
14 July 2006Location of register of members (1 page)
14 July 2006Location of debenture register (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 July 2004Return made up to 11/06/04; full list of members (6 pages)
27 July 2004Return made up to 11/06/04; full list of members (6 pages)
5 May 2004Registered office changed on 05/05/04 from: 12 the shrubberies george lane london E18 1BD (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 12 the shrubberies george lane london E18 1BD (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 July 2003Return made up to 11/06/03; full list of members (6 pages)
29 July 2003Return made up to 11/06/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 September 2002Return made up to 11/06/02; full list of members (6 pages)
17 September 2002Return made up to 11/06/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 February 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
15 February 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
18 June 2001Return made up to 11/06/01; full list of members (6 pages)
18 June 2001Return made up to 11/06/01; full list of members (6 pages)
21 September 2000Return made up to 11/06/00; full list of members (6 pages)
21 September 2000Return made up to 11/06/00; full list of members (6 pages)
21 September 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
21 September 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
7 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
19 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
31 March 2000Accounts for a small company made up to 30 June 1998 (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1998 (6 pages)
20 July 1999Return made up to 11/06/99; no change of members (4 pages)
20 July 1999Return made up to 11/06/99; no change of members (4 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
2 September 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
2 September 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
4 July 1998Return made up to 11/06/98; full list of members (7 pages)
4 July 1998Return made up to 11/06/98; full list of members (7 pages)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
11 June 1997Incorporation (20 pages)
11 June 1997Incorporation (20 pages)