BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03048100

Incorporation date

20/04/1995

Size

Full

Contacts

Registered address

Registered address

28 St James's Square, London SW1Y 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1995)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon29/01/2026
Appointment of Mr James Welch Roberts as a director on 2026-01-20
dot icon18/09/2025
Appointment of Mr Miles Anthony Standish as a director on 2025-09-08
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/06/2024
Termination of appointment of Stephen Blaney as a director on 2024-06-03
dot icon03/06/2024
Termination of appointment of John Kyle Stone as a director on 2024-06-03
dot icon21/05/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Director's details changed for Mr John Kyle Stone on 2024-04-01
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon23/05/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon12/01/2023
Satisfaction of charge 1 in full
dot icon12/01/2023
Satisfaction of charge 2 in full
dot icon12/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon29/05/2021
Full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon22/03/2021
Notification of a person with significant control statement
dot icon17/03/2021
Cessation of John Kyle Stone as a person with significant control on 2021-03-05
dot icon11/05/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon29/05/2019
Notification of John Kyle Stone as a person with significant control on 2017-08-27
dot icon29/05/2019
Withdrawal of a person with significant control statement on 2019-05-29
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon16/07/2018
Director's details changed for Mr Michael Pace Balzan on 2018-07-03
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon12/01/2017
Appointment of Mr Nigel Patrick John Green as a director on 2017-01-11
dot icon16/05/2016
Statement of company's objects
dot icon16/05/2016
Resolutions
dot icon12/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Director's details changed for Michael Pace Balzan on 2016-03-01
dot icon12/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon22/04/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon25/03/2014
Full accounts made up to 2013-10-31
dot icon21/06/2013
Termination of appointment of Steven Carruthers as a director
dot icon21/06/2013
Appointment of Michael Pace Balzan as a director
dot icon21/06/2013
Appointment of Mr Stephen Blaney as a director
dot icon13/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-10-31
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2013
Director's details changed for Mr Steven Paul Carruthers on 2013-02-06
dot icon06/02/2013
Director's details changed for John Kyle Stone on 2012-12-22
dot icon06/02/2013
Director's details changed for John Robert Simmonds on 2012-12-21
dot icon22/10/2012
Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 2012-10-22
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon24/04/2012
Appointment of John Robert Simmonds as a director
dot icon16/04/2012
Appointment of John Kyle Stone as a director
dot icon16/04/2012
Termination of appointment of David Franks as a director
dot icon16/04/2012
Termination of appointment of David Franks as a secretary
dot icon24/02/2012
Full accounts made up to 2011-10-31
dot icon07/12/2011
Director's details changed for Mr Steven Paul Carruthers on 2011-12-07
dot icon28/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-10-31
dot icon08/06/2010
Full accounts made up to 2009-10-31
dot icon05/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon31/03/2010
Secretary's details changed for David Simmonds Franks on 2010-03-31
dot icon31/03/2010
Director's details changed for David Simmonds Franks on 2010-03-31
dot icon09/06/2009
Full accounts made up to 2008-10-31
dot icon29/04/2009
Return made up to 20/04/09; full list of members
dot icon07/08/2008
Full accounts made up to 2007-10-31
dot icon30/04/2008
Return made up to 20/04/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from 3RD floor 29-30 cornhill london EC3V 3ND
dot icon01/02/2008
Resolutions
dot icon28/07/2007
Full accounts made up to 2006-10-31
dot icon01/05/2007
Return made up to 20/04/07; full list of members
dot icon09/11/2006
Registered office changed on 09/11/06 from: barbican house 26-34 old street london EC1V 9QQ
dot icon22/08/2006
Full accounts made up to 2005-10-31
dot icon10/05/2006
Auditor's resignation
dot icon10/05/2006
Return made up to 20/04/06; full list of members
dot icon18/08/2005
Full accounts made up to 2004-10-31
dot icon28/07/2005
Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL
dot icon25/04/2005
Return made up to 20/04/05; full list of members
dot icon18/05/2004
Full accounts made up to 2003-10-31
dot icon04/05/2004
Return made up to 20/04/04; full list of members
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon28/04/2003
Return made up to 20/04/03; full list of members
dot icon21/10/2002
Ad 30/05/02--------- £ si 125000@1=125000 £ ic 60000/185000
dot icon21/10/2002
Nc inc already adjusted 01/05/02
dot icon21/10/2002
Resolutions
dot icon02/09/2002
Full accounts made up to 2001-10-31
dot icon15/05/2002
Nc inc already adjusted 29/04/02
dot icon15/05/2002
Ad 29/04/02--------- £ si 50000@1=50000 £ ic 10000/60000
dot icon15/05/2002
Resolutions
dot icon03/05/2002
Return made up to 20/04/02; full list of members
dot icon19/11/2001
Resolutions
dot icon28/07/2001
Full accounts made up to 2000-10-31
dot icon30/04/2001
Return made up to 20/04/01; full list of members
dot icon11/08/2000
Full accounts made up to 1999-10-31
dot icon08/05/2000
Return made up to 20/04/00; full list of members
dot icon23/02/2000
Secretary's particulars changed;director's particulars changed
dot icon26/10/1999
Director resigned
dot icon08/10/1999
New director appointed
dot icon24/08/1999
Full accounts made up to 1998-10-31
dot icon04/07/1999
Director resigned
dot icon04/07/1999
New director appointed
dot icon07/05/1999
Return made up to 20/04/99; no change of members
dot icon02/02/1999
Secretary's particulars changed;director's particulars changed
dot icon01/02/1999
Certificate of change of name
dot icon24/08/1998
Full accounts made up to 1997-10-31
dot icon21/06/1998
New director appointed
dot icon21/06/1998
Director resigned
dot icon27/04/1998
Return made up to 20/04/98; full list of members
dot icon08/09/1997
Registered office changed on 08/09/97 from: barbican house 26-34 old street london EC1V 9HL
dot icon04/06/1997
Director resigned
dot icon23/05/1997
Accounting reference date extended from 30/04/97 to 31/10/97
dot icon21/05/1997
Declaration of assistance for shares acquisition
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon06/05/1997
Return made up to 20/04/97; no change of members
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon16/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon16/01/1997
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon23/07/1996
Certificate of change of name
dot icon24/04/1996
Return made up to 20/04/96; full list of members
dot icon19/06/1995
Director resigned
dot icon26/05/1995
Accounting reference date notified as 30/04
dot icon26/05/1995
Director resigned
dot icon26/05/1995
Ad 15/05/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon26/05/1995
New director appointed
dot icon26/05/1995
New director appointed
dot icon26/05/1995
New director appointed
dot icon26/05/1995
Registered office changed on 26/05/95 from: 54/8 caledonian road london N1 9RN
dot icon26/05/1995
Resolutions
dot icon26/05/1995
Resolutions
dot icon26/05/1995
£ nc 1000/20000 15/05/95
dot icon25/05/1995
Secretary resigned
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New secretary appointed;new director appointed
dot icon20/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thakrar, Subhash Vithaldas
Director
15/05/1995 - 09/04/1997
9
ALPHA SECRETARIAL LIMITED
Nominee Secretary
20/04/1995 - 15/05/1995
1710
ALPHA DIRECT LIMITED
Nominee Director
20/04/1995 - 15/05/1995
865
Wilding, Richard Stuart
Director
17/06/1999 - 14/10/1999
5
Stone, John Kyle
Director
02/04/2012 - 03/06/2024
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED

BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 20/04/1995 with the registered office located at 28 St James's Square, London SW1Y 4JH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED?

toggle

BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 20/04/1995 .

Where is BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED located?

toggle

BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED is registered at 28 St James's Square, London SW1Y 4JH.

What does BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED do?

toggle

BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.