UKBizDB.co.uk

BLAINS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blains Ltd.. The company was founded 31 years ago and was given the registration number 02725811. The firm's registered office is in LONDON. You can find them at 8 King Street, St. James's, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLAINS LTD.
Company Number:02725811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 King Street, St. James's, London, SW1Y 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 King Street, St. James's, London, SW1Y 6QT

Secretary07 May 2015Active
8 King Street, St. James's, London, SW1Y 6QT

Director07 May 2015Active
8 King Street, St. James's, England, SW1Y 6QT

Director11 November 2019Active
13 Blatchington Road, Tunbridge Wells, TN2 5EG

Secretary02 February 2007Active
., Watts Cottage,, Watts Lane,, Tadworth, KT20 5RW

Secretary15 July 1992Active
106 Portland Road, London, W11 4LX

Secretary31 March 2005Active
8, King Street, St. James's, London, SW1Y 6QT

Secretary29 February 2008Active
69, Thrale Road, London, England, SW16 1NU

Secretary01 June 2010Active
176 Ifield Road, London, SW10 9AF

Secretary14 May 1993Active
82 Prebend Street, London, N1 8PR

Secretary31 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 June 1992Active
106 Portland Road, London, W11 4LX

Director31 July 1992Active
13 Burgh Street, Islington, London, N1 8HF

Director02 February 2007Active
8 King Street, St. James's, London, SW1Y 6QT

Director14 May 2010Active
8 King Street, St. James's, London, SW1Y 6QT

Director02 February 2007Active
8 King Street, St. James's, London, SW1Y 6QT

Director22 January 2014Active
6 Lanfrey Place, London, W14 9PN

Director14 May 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 June 1992Active
8 King Street, St. James's, England, SW1Y 6QT

Director02 May 2018Active
176 Ifield Road, London, SW10 9AF

Director14 May 1993Active
8 King Street, St. James's, London, SW1Y 6QT

Director14 May 2010Active
49 Calabria Road, London, N5 1HZ

Director31 March 2005Active
8 King Street, St. James's, London, SW1Y 6QT

Director17 April 2013Active
82 Prebend Street, London, N1 8PR

Director31 July 1992Active

People with Significant Control

Christie's Private Sales Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 King Street, St James's, England, SW1Y 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-12Dissolution

Dissolution application strike off company.

Download
2020-11-23Capital

Capital statement capital company with date currency figure.

Download
2020-11-23Capital

Legacy.

Download
2020-11-23Insolvency

Legacy.

Download
2020-11-23Resolution

Resolution.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-07-28Officers

Change person director company with change date.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-08-15Accounts

Accounts with accounts type dormant.

Download
2016-06-27Resolution

Resolution.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.