Company NameBlake Finance Ltd
DirectorEvie Olivia Demosthenous
Company StatusActive
Company Number06435729
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Evie Olivia Demosthenous
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Park Road
London
N8 8TD
Director NameMr Athanasius Constantine Johannes Calliafas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Park
Richmond
Surrey
TW9 1XZ
Secretary NameMr Christos Christou
StatusResigned
Appointed10 July 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2015)
RoleCompany Director
Correspondence Address20 Tolmers Avenue
Cuffley
Hertfordshire
EN6 4QA
Director NameDelaware (Directors) Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressTrym Lodge
1 Henbury Road, Westbury-On-Trym
Bristol
Avon
BS9 3HQ
Director NameSaville Directors Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressOliaji Trade Centre
Francis Rachel Street
PO Box 1312
Victoria Mahe
Seychelles
Secretary NameDelaware (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressTrym Lodge
1 Henbury Road, Westbury-On-Trym
Bristol
Avon
BS9 3HQ
Secretary NameDelaware Management Company Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ
Director NameSaville Directors Limited (Corporation)
StatusResigned
Appointed21 September 2010(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 October 2010)
Correspondence AddressSecond Floor, Capital City Independance Avenue
P.O. Box 1312
Victoria
Mahe
Seychelles
Secretary NameSaville Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2012)
Correspondence Address10 Saville Court
Saville Place Clifton
Bristol
BS8 4EJ

Location

Registered Address42 Park Road
London
N8 8TD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Demosthenis Chrysanthou
100.00%
Ordinary

Financials

Year2014
Net Worth-£960,882
Cash£127
Current Liabilities£2,961,010

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Filing History

22 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
14 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
7 November 2018Director's details changed for Ms Evie Olivia Demosthenous on 1 November 2018 (2 pages)
29 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 December 2016Termination of appointment of Christos Christou as a secretary on 15 December 2015 (1 page)
15 December 2016Termination of appointment of Christos Christou as a secretary on 15 December 2015 (1 page)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
6 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
18 July 2012Termination of appointment of Saville Company Secretaries Limited as a secretary (1 page)
18 July 2012Appointment of Mr Christos Christou as a secretary (2 pages)
18 July 2012Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 18 July 2012 (1 page)
18 July 2012Appointment of Mr Christos Christou as a secretary (2 pages)
18 July 2012Termination of appointment of Saville Company Secretaries Limited as a secretary (1 page)
18 July 2012Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 18 July 2012 (1 page)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Saville Directors Limited as a director (1 page)
29 October 2010Termination of appointment of Saville Directors Limited as a director (1 page)
28 October 2010Appointment of Miss Evie Olivia Demosthenous as a director (2 pages)
28 October 2010Appointment of Miss Evie Olivia Demosthenous as a director (2 pages)
27 October 2010Termination of appointment of Athanasius Calliafas as a director (1 page)
27 October 2010Termination of appointment of Delaware Management Company Limited as a secretary (1 page)
27 October 2010Termination of appointment of Athanasius Calliafas as a director (1 page)
27 October 2010Appointment of Saville Company Secretaries Limited as a secretary (2 pages)
27 October 2010Appointment of Saville Company Secretaries Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Delaware Management Company Limited as a secretary (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Termination of appointment of Saville Directors Limited as a director (1 page)
1 October 2010Appointment of Saville Directors Limited as a director (2 pages)
1 October 2010Appointment of Saville Directors Limited as a director (2 pages)
1 October 2010Termination of appointment of Saville Directors Limited as a director (1 page)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
28 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Director appointed mr athanasius constantine johannes calliafas (1 page)
19 March 2008Secretary's change of particulars / delaware management company LIMITED / 23/11/2007 (1 page)
19 March 2008Director appointed mr athanasius constantine johannes calliafas (1 page)
19 March 2008Secretary's change of particulars / delaware management company LIMITED / 23/11/2007 (1 page)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: 11 saville court, saville place clifton bristol BS8 4EJ (1 page)
27 November 2007Registered office changed on 27/11/07 from: 11 saville court, saville place clifton bristol BS8 4EJ (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New director appointed (1 page)
23 November 2007Incorporation (17 pages)
23 November 2007Incorporation (17 pages)