Company NameBlagrave Properties Limited
Company StatusDissolved
Company Number07212947
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameSir Paul Arundell Neave Bt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Julian Richard Whately
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Julian Whately & Paul Neave & Timothy Jackson-stops
100.00%
Ordinary

Financials

Year2014
Net Worth£34,664
Cash£1,419
Current Liabilities£241,755

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End05 April

Charges

14 July 2010Delivered on: 15 July 2010
Satisfied on: 13 November 2013
Persons entitled: The Herbert and Peter Blagrave Charitable Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41B hamilton road felixstowe suffolk t/no SK136710 see image for full details.
Fully Satisfied
8 July 2010Delivered on: 13 July 2010
Satisfied on: 13 November 2013
Persons entitled: The Herbert and Peter Blagrave Charitable Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 94 fleet street london t/no 84389, the drain centre navigation road chelmsford t/no EX453353, 62-66 high street maldon t/no EX696150 (as to part), (for details of further properties charged please refer to the form MG01); all buildings and fixtures. See image for full details.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
28 February 2018Application to strike the company off the register (3 pages)
31 May 2017Auditor's resignation (1 page)
31 May 2017Auditor's resignation (1 page)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 11 April 2017 (1 page)
11 November 2016Accounts for a small company made up to 5 April 2016 (5 pages)
11 November 2016Accounts for a small company made up to 5 April 2016 (5 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
10 December 2015Accounts for a small company made up to 5 April 2015 (5 pages)
10 December 2015Accounts for a small company made up to 5 April 2015 (5 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
5 January 2015Accounts for a small company made up to 5 April 2014 (5 pages)
5 January 2015Accounts for a small company made up to 5 April 2014 (5 pages)
5 January 2015Accounts for a small company made up to 5 April 2014 (5 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
17 December 2013Accounts for a small company made up to 5 April 2013 (5 pages)
17 December 2013Accounts for a small company made up to 5 April 2013 (5 pages)
17 December 2013Accounts for a small company made up to 5 April 2013 (5 pages)
13 November 2013Satisfaction of charge 1 in full (1 page)
13 November 2013Satisfaction of charge 2 in full (1 page)
13 November 2013Satisfaction of charge 2 in full (1 page)
13 November 2013Satisfaction of charge 1 in full (1 page)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
24 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
24 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
8 May 2012Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 27 February 2012 (2 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Mr Julian Richard Whately on 27 February 2012 (2 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 27 February 2012 (2 pages)
8 May 2012Director's details changed for Mr Julian Richard Whately on 27 February 2012 (2 pages)
8 May 2012Director's details changed for Sir Paul Arundell Neave Bt on 27 February 2012 (2 pages)
8 May 2012Director's details changed for Sir Paul Arundell Neave Bt on 27 February 2012 (2 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD United Kingdom on 5 March 2012 (1 page)
1 February 2012Accounts for a small company made up to 5 April 2011 (5 pages)
1 February 2012Accounts for a small company made up to 5 April 2011 (5 pages)
1 February 2012Accounts for a small company made up to 5 April 2011 (5 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 February 2011Current accounting period shortened from 30 April 2011 to 5 April 2011 (2 pages)
15 February 2011Current accounting period shortened from 30 April 2011 to 5 April 2011 (2 pages)
15 February 2011Current accounting period shortened from 30 April 2011 to 5 April 2011 (2 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (20 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (20 pages)
14 May 2010Appointment of Sir Paul Arundell Neave Bt as a director (3 pages)
14 May 2010Appointment of Sir Paul Arundell Neave Bt as a director (3 pages)
6 April 2010Incorporation (31 pages)
6 April 2010Incorporation (31 pages)