Company NameBlencrown Limited
Company StatusDissolved
Company Number06656245
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameGrosvenor Financial Nominees Ltd (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Anthony Gershinson
100.00%
Ordinary

Financials

Year2014
Net Worth£54,674
Cash£523
Current Liabilities£10,098

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 7 August 2012 (1 page)
6 August 2012Registered office address changed from 117 George Street London W1H 7HF on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 117 George Street London W1H 7HF on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 117 George Street London W1H 7HF on 6 August 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
26 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
11 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
30 August 2010Director's details changed for Mr Colin Anthony Gershinson on 25 July 2010 (2 pages)
30 August 2010Director's details changed for Mr Colin Anthony Gershinson on 25 July 2010 (2 pages)
30 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
13 March 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 March 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
9 March 2010Termination of appointment of Grosvenor Financial Nominees Ltd as a secretary (1 page)
9 March 2010Termination of appointment of Grosvenor Financial Nominees Ltd as a secretary (1 page)
9 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
9 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 August 2009Return made up to 25/07/09; full list of members (3 pages)
17 August 2009Return made up to 25/07/09; full list of members (3 pages)
21 January 2009Secretary appointed grosvenor financial nominees LTD (2 pages)
21 January 2009Secretary appointed grosvenor financial nominees LTD (2 pages)
21 January 2009Director appointed colin gershinson (7 pages)
21 January 2009Director appointed colin gershinson (7 pages)
12 December 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
12 December 2008Appointment terminated director buyview LTD (1 page)
12 December 2008Registered office changed on 12/12/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
12 December 2008Appointment terminated director buyview LTD (1 page)
12 December 2008Registered office changed on 12/12/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
12 December 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
25 July 2008Incorporation (14 pages)
25 July 2008Incorporation (14 pages)