Company NameBlakeney Morland Limited
Company StatusDissolved
Company Number03809445
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date17 June 2020 (3 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Miles Quintin Morland
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleInvestment Research
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameProspect Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 2016(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 17 June 2020)
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Joseph Albert Thomas Demby
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Pollards Hill West
London
SW16 4NU
Director NameRichard James Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleFund Manager
Correspondence Address42 Earlsfield Road
London
SW18 3DN
Secretary NameRichard James Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleFund Manager
Correspondence Address42 Earlsfield Road
London
SW18 3DN
Secretary NameGraham Mills
NationalityBritish
StatusResigned
Appointed23 March 2000(8 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 April 2000)
RoleOperations Manager
Correspondence Address10 Napier Avenue
London
E14 3QB
Director NameJames Ayton Graham-Maw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2005)
RoleFund Manager
Correspondence Address49 Wrentham Avenue
Queens Park
London
NW10 3HN
Director NameThierry Hugnin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityMauritian
StatusResigned
Appointed03 May 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2003)
RoleFund Manager
Correspondence Address51 Ashen Grove
London
SW19 8BL
Secretary NameRichard James Wilkinson
NationalityBritish
StatusResigned
Appointed03 May 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 16 May 2002)
RoleFund Manager
Correspondence Address42 Earlsfield Road
London
SW18 3DN
Secretary NameEymear Rochford
NationalityIrish
StatusResigned
Appointed16 May 2002(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 June 2008)
RoleOffice Manager
Correspondence Address169 Elm Walk
London
SW20 9EF
Secretary NameMary Watt
NationalityBritish
StatusResigned
Appointed12 June 2008(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 October 2016)
RoleAccountant
Correspondence Address65 St Julians Farm Road
London
SE27 0RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblakeney.com
Telephone020 73524117
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

150 at £1Miles Quintin Morland
100.00%
Ordinary

Financials

Year2014
Net Worth£393,859
Cash£19,760
Current Liabilities£79,365

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

17 June 2020Final Gazette dissolved following liquidation (1 page)
17 March 2020Return of final meeting in a members' voluntary winding up (12 pages)
5 June 2019Liquidators' statement of receipts and payments to 21 March 2019 (10 pages)
4 March 2019Removal of liquidator by court order (11 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
11 April 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
(2 pages)
9 April 2018Declaration of solvency (5 pages)
9 April 2018Appointment of a voluntary liquidator (4 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
15 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
13 October 2016Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
13 October 2016Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
13 October 2016Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
13 October 2016Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
12 October 2016Registered 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 2016Termination of appointment of Mary Watt as a secretary on 6 October 2016 (1 page)
12 October 2016Registered 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 2016Director's details changed for Mr Miles Quintin Morland on 12 October 2016 (2 pages)
12 October 2016Appointment of Prospect Secretaries Limited as a secretary on 6 October 2016 (2 pages)
12 October 2016Appointment of Prospect Secretaries Limited as a secretary on 6 October 2016 (2 pages)
12 October 2016Termination of appointment of Mary Watt as a secretary on 6 October 2016 (1 page)
12 October 2016Director's details changed for Mr Miles Quintin Morland on 12 October 2016 (2 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 150
(4 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 150
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 150
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 150
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Miles Quintin Morland on 9 October 2009 (2 pages)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
19 June 2008Appointment terminated secretary eymear rochford (1 page)
19 June 2008Appointment terminated secretary eymear rochford (1 page)
19 June 2008Secretary appointed mary watt (1 page)
19 June 2008Secretary appointed mary watt (1 page)
14 August 2007Return made up to 14/07/07; no change of members (6 pages)
14 August 2007Return made up to 14/07/07; no change of members (6 pages)
4 May 2007Company name changed blakeney LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed blakeney LIMITED\certificate issued on 04/05/07 (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 August 2006Return made up to 14/07/06; full list of members (6 pages)
3 August 2006Return made up to 14/07/06; full list of members (6 pages)
15 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 January 2006Group of companies' accounts made up to 30 April 2005 (16 pages)
20 January 2006Group of companies' accounts made up to 30 April 2005 (16 pages)
13 July 2005Return made up to 14/07/05; full list of members (6 pages)
13 July 2005Return made up to 14/07/05; full list of members (6 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
3 March 2005Group of companies' accounts made up to 30 April 2004 (16 pages)
3 March 2005Group of companies' accounts made up to 30 April 2004 (16 pages)
29 December 2004Company name changed blakeney financial LIMITED\certificate issued on 29/12/04 (3 pages)
29 December 2004Company name changed blakeney financial LIMITED\certificate issued on 29/12/04 (3 pages)
7 December 2004Company name changed blakeney LIMITED\certificate issued on 07/12/04 (2 pages)
7 December 2004Company name changed blakeney LIMITED\certificate issued on 07/12/04 (2 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
14 May 2004Auditor's resignation (1 page)
14 May 2004Auditor's resignation (1 page)
8 December 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
8 December 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
19 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
24 February 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
24 February 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
7 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
18 January 2002Group of companies' accounts made up to 30 April 2001 (17 pages)
18 January 2002Group of companies' accounts made up to 30 April 2001 (17 pages)
14 August 2001Return made up to 14/07/01; full list of members (7 pages)
14 August 2001Return made up to 14/07/01; full list of members (7 pages)
6 November 2000Full group accounts made up to 30 April 2000 (15 pages)
6 November 2000Statement of affairs (4 pages)
6 November 2000Statement of affairs (4 pages)
6 November 2000Ad 24/07/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
6 November 2000Ad 24/07/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
6 November 2000Full group accounts made up to 30 April 2000 (15 pages)
24 October 2000Return made up to 14/07/00; full list of members (7 pages)
24 October 2000Return made up to 14/07/00; full list of members (7 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
23 August 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
14 July 1999Incorporation (18 pages)
14 July 1999Incorporation (18 pages)