Company NameBlackstone Moregate Limited
DirectorsVijay Chandrakant Thakkar and Richard Alan Hopkins
Company StatusActive
Company Number03631973
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Vijay Chandrakant Thakkar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor
30 Crown Place
London
EC2A 4EB
Director NameRichard Alan Hopkins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor
30 Crown Place
London
EC2A 4EB
Director NameMr Lance Roy Blackstone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 South Hill Park
London
NW3 2SP
Director NameMr Robert William Maas
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Thirlmere Gardens
Wembley
Middlesex
HA9 8RE
Director NameMr Subhash Vithaldas Thakrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGanga Nivas 38b Cygnet Close
Northwood
Middlesex
HA6 2TA
Secretary NameMr Subhash Vithaldas Thakrar
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGanga Nivas 38b Cygnet Close
Northwood
Middlesex
HA6 2TA
Director NameDavid Mark Bridgeman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2001)
RoleFinancial Advisor
Correspondence Address40 Foxglove Close
Burgess Hill
West Sussex
RH15 8UY
Director NameMr Shiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
248 Finchley Road
London
NW3 6DJ
Secretary NameRichard Alan Hopkins
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2009)
RoleIFA
Country of ResidenceEngland
Correspondence Address29 London Road
Dunton Green
Sevenoaks
Kent
TN13 2UD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteblackstonemoregate.com
Email address[email protected]
Telephone020 33761444
Telephone regionLondon

Location

Registered Address9th Floor
30 Crown Place
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lance Roy Blackstone & Subhash Vithaldas Thakrar
50.00%
Ordinary
500 at £1Richard Alan Hopkins
25.00%
Ordinary
500 at £1Vijay Chandrakant Thakkar
25.00%
Ordinary

Financials

Year2014
Net Worth-£307,213
Cash£6,841
Current Liabilities£116,313

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

29 October 2004Delivered on: 9 November 2004
Satisfied on: 11 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
17 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
9 September 2021Director's details changed for Richard Alan Hopkins on 9 September 2021 (2 pages)
29 July 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
23 July 2021Registered office address changed from Suite 2 Courtyard Offices Braxted Park Braxted Park Road Great Braxted Essex CM8 3GA to 9th Floor 30 Crown Place London EC2A 4EB on 23 July 2021 (1 page)
23 July 2021Registered office address changed from 9th Floor 30 Crown Place London EC2A 4EB United Kingdom to 9th Floor 30 Crown Place London EC2A 4EB on 23 July 2021 (1 page)
1 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 February 2021Memorandum and Articles of Association (25 pages)
21 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
9 October 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
24 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
5 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
22 April 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 3,000
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 3,000
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,000
(3 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,000
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000
(3 pages)
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 October 2013Director's details changed for Richard Alan Hopkins on 16 July 2013 (2 pages)
1 October 2013Director's details changed for Vijay Chandrakant Thakkar on 16 July 2013 (2 pages)
1 October 2013Director's details changed for Vijay Chandrakant Thakkar on 16 July 2013 (2 pages)
1 October 2013Director's details changed for Richard Alan Hopkins on 16 July 2013 (2 pages)
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,000
(3 pages)
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,000
(3 pages)
15 July 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 15 July 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
11 October 2012Director's details changed for Richard Alan Hopkins on 17 September 2011 (2 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Richard Alan Hopkins on 17 September 2011 (2 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
11 October 2010Director's details changed for Richard Alan Hopkins on 1 October 2009 (3 pages)
11 October 2010Director's details changed for Vijay Chandrakant Thakkar on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Richard Alan Hopkins on 1 October 2009 (3 pages)
11 October 2010Director's details changed for Richard Alan Hopkins on 1 October 2009 (3 pages)
11 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Vijay Chandrakant Thakkar on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Vijay Chandrakant Thakkar on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 September 2009Appointment terminated secretary richard hopkins (1 page)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
17 September 2009Appointment terminated secretary richard hopkins (1 page)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
24 September 2008Return made up to 16/09/08; full list of members (5 pages)
24 September 2008Return made up to 16/09/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
24 September 2007Return made up to 16/09/07; full list of members (5 pages)
24 September 2007Return made up to 16/09/07; full list of members (5 pages)
14 February 2007Full accounts made up to 30 April 2006 (17 pages)
14 February 2007Full accounts made up to 30 April 2006 (17 pages)
6 October 2006Return made up to 16/09/06; full list of members (8 pages)
6 October 2006Return made up to 16/09/06; full list of members (8 pages)
11 November 2005Full accounts made up to 30 April 2005 (17 pages)
11 November 2005Full accounts made up to 30 April 2005 (17 pages)
13 October 2005Return made up to 16/09/05; full list of members (8 pages)
13 October 2005Return made up to 16/09/05; full list of members (8 pages)
23 November 2004Full accounts made up to 30 April 2004 (15 pages)
23 November 2004Full accounts made up to 30 April 2004 (15 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
28 September 2004Return made up to 16/09/04; full list of members (5 pages)
28 September 2004Return made up to 16/09/04; full list of members (5 pages)
17 December 2003Full accounts made up to 30 April 2003 (15 pages)
17 December 2003Full accounts made up to 30 April 2003 (15 pages)
25 September 2003Return made up to 16/09/03; full list of members (5 pages)
25 September 2003Return made up to 16/09/03; full list of members (5 pages)
1 June 2003Full accounts made up to 30 April 2002 (16 pages)
1 June 2003Full accounts made up to 30 April 2002 (16 pages)
23 January 2003Full accounts made up to 30 April 2001 (14 pages)
23 January 2003Full accounts made up to 30 April 2001 (14 pages)
7 October 2002Return made up to 16/09/02; full list of members (5 pages)
7 October 2002Return made up to 16/09/02; full list of members (5 pages)
17 December 2001Ad 01/10/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
17 December 2001Ad 01/10/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
17 December 2001Particulars of contract relating to shares (4 pages)
17 December 2001Particulars of contract relating to shares (4 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
12 November 2001Company name changed blackstones asset management lim ited\certificate issued on 12/11/01 (2 pages)
12 November 2001Company name changed blackstones asset management lim ited\certificate issued on 12/11/01 (2 pages)
15 October 2001Return made up to 16/09/01; full list of members (7 pages)
15 October 2001Return made up to 16/09/01; full list of members (7 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
30 August 2001Full accounts made up to 30 April 2000 (13 pages)
30 August 2001Full accounts made up to 30 April 2000 (13 pages)
24 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001Full accounts made up to 30 April 1999 (12 pages)
24 January 2001Full accounts made up to 30 April 1999 (12 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2001Return made up to 16/09/00; full list of members (7 pages)
11 January 2001Return made up to 16/09/00; full list of members (7 pages)
2 February 2000Ad 25/01/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 February 2000Ad 25/01/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 October 1999Return made up to 16/09/99; full list of members (7 pages)
19 October 1999Return made up to 16/09/99; full list of members (7 pages)
29 April 1999New director appointed (3 pages)
29 April 1999New director appointed (3 pages)
30 March 1999Company name changed blackstones financial management LIMITED\certificate issued on 31/03/99 (2 pages)
30 March 1999Company name changed blackstones financial management LIMITED\certificate issued on 31/03/99 (2 pages)
29 March 1999Ad 17/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1999Ad 17/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1999Company name changed blackstones consultancy LIMITED\certificate issued on 18/03/99 (2 pages)
17 March 1999Company name changed blackstones consultancy LIMITED\certificate issued on 18/03/99 (2 pages)
23 February 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
23 February 1999£ nc 1000/10000 16/02/99 (1 page)
23 February 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
23 February 1999£ nc 1000/10000 16/02/99 (1 page)
23 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998Registered office changed on 12/11/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998New secretary appointed;new director appointed (3 pages)
12 November 1998New secretary appointed;new director appointed (3 pages)
16 September 1998Incorporation (16 pages)
16 September 1998Incorporation (16 pages)