John Adam Street
London
WC2N 6JU
Secretary Name | Prospect Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2016(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 June 2020) |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Joseph Albert Thomas Demby |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pollards Hill West London SW16 4NU |
Director Name | Richard James Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 42 Earlsfield Road London SW18 3DN |
Secretary Name | Richard James Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 42 Earlsfield Road London SW18 3DN |
Secretary Name | Graham Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 April 2000) |
Role | Operations Manager |
Correspondence Address | 10 Napier Avenue London E14 3QB |
Director Name | James Ayton Graham-Maw |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2005) |
Role | Fund Manager |
Correspondence Address | 49 Wrentham Avenue Queens Park London NW10 3HN |
Director Name | Thierry Hugnin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 03 May 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2003) |
Role | Fund Manager |
Correspondence Address | 51 Ashen Grove London SW19 8BL |
Secretary Name | Richard James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 May 2002) |
Role | Fund Manager |
Correspondence Address | 42 Earlsfield Road London SW18 3DN |
Secretary Name | Eymear Rochford |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 June 2008) |
Role | Office Manager |
Correspondence Address | 169 Elm Walk London SW20 9EF |
Secretary Name | Mary Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 October 2016) |
Role | Accountant |
Correspondence Address | 65 St Julians Farm Road London SE27 0RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blakeney.com |
---|---|
Telephone | 020 73524117 |
Telephone region | London |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
150 at £1 | Miles Quintin Morland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393,859 |
Cash | £19,760 |
Current Liabilities | £79,365 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
17 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 June 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (10 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
11 April 2018 | Registered office address changed from Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 11 April 2018 (2 pages) |
9 April 2018 | Resolutions
|
9 April 2018 | Declaration of solvency (5 pages) |
9 April 2018 | Appointment of a voluntary liquidator (4 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
15 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
13 October 2016 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
13 October 2016 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
13 October 2016 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
13 October 2016 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
12 October 2016 | Registered office address changed from 29 Chelsea Wharf Lots Road London SW10 0QJ to Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Mary Watt as a secretary on 6 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 29 Chelsea Wharf Lots Road London SW10 0QJ to Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ on 12 October 2016 (1 page) |
12 October 2016 | Director's details changed for Mr Miles Quintin Morland on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Prospect Secretaries Limited as a secretary on 6 October 2016 (2 pages) |
12 October 2016 | Appointment of Prospect Secretaries Limited as a secretary on 6 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Mary Watt as a secretary on 6 October 2016 (1 page) |
12 October 2016 | Director's details changed for Mr Miles Quintin Morland on 12 October 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated secretary eymear rochford (1 page) |
19 June 2008 | Appointment terminated secretary eymear rochford (1 page) |
19 June 2008 | Secretary appointed mary watt (1 page) |
19 June 2008 | Secretary appointed mary watt (1 page) |
14 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
14 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
4 May 2007 | Company name changed blakeney LIMITED\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed blakeney LIMITED\certificate issued on 04/05/07 (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
3 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
15 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 January 2006 | Group of companies' accounts made up to 30 April 2005 (16 pages) |
20 January 2006 | Group of companies' accounts made up to 30 April 2005 (16 pages) |
13 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
13 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (16 pages) |
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (16 pages) |
29 December 2004 | Company name changed blakeney financial LIMITED\certificate issued on 29/12/04 (3 pages) |
29 December 2004 | Company name changed blakeney financial LIMITED\certificate issued on 29/12/04 (3 pages) |
7 December 2004 | Company name changed blakeney LIMITED\certificate issued on 07/12/04 (2 pages) |
7 December 2004 | Company name changed blakeney LIMITED\certificate issued on 07/12/04 (2 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
14 May 2004 | Auditor's resignation (1 page) |
14 May 2004 | Auditor's resignation (1 page) |
8 December 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
8 December 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
19 September 2003 | Return made up to 14/07/03; full list of members
|
19 September 2003 | Return made up to 14/07/03; full list of members
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
24 February 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members
|
7 August 2002 | Return made up to 14/07/02; full list of members
|
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
18 January 2002 | Group of companies' accounts made up to 30 April 2001 (17 pages) |
18 January 2002 | Group of companies' accounts made up to 30 April 2001 (17 pages) |
14 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
6 November 2000 | Full group accounts made up to 30 April 2000 (15 pages) |
6 November 2000 | Statement of affairs (4 pages) |
6 November 2000 | Statement of affairs (4 pages) |
6 November 2000 | Ad 24/07/00--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
6 November 2000 | Ad 24/07/00--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
6 November 2000 | Full group accounts made up to 30 April 2000 (15 pages) |
24 October 2000 | Return made up to 14/07/00; full list of members (7 pages) |
24 October 2000 | Return made up to 14/07/00; full list of members (7 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
23 August 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
14 July 1999 | Incorporation (18 pages) |
14 July 1999 | Incorporation (18 pages) |