Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED
Company Information for

BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED

28 St James's Square, London, SW1Y 4JH,
Company Registration Number
03048100
Private Limited Company
Active

Company Overview

About Blevins Franks Financial Management Ltd
BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED was founded on 1995-04-20 and has its registered office in London. The organisation's status is listed as "Active". Blevins Franks Financial Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED
 
Legal Registered Office
28 St James's Square
London
SW1Y 4JH
Other companies in SW1Y
 
Filing Information
Company Number 03048100
Company ID Number 03048100
Date formed 1995-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts FULL
Last Datalog update: 2024-05-21 09:41:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED
The following companies were found which have the same name as BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED GASAN CENTRE, MRIEHEL BY PASS, MRIEHEL, BIRKIRKARA Unknown

Company Officers of BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BLANEY
Director 2013-05-30
NIGEL PATRICK JOHN GREEN
Director 2017-01-11
MICHAEL PACE BALZAN
Director 2013-05-30
JOHN ROBERT SIMMONDS
Director 2012-04-02
JOHN KYLE STONE
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PAUL CARRUTHERS
Director 1999-09-13 2013-05-30
DAVID SIMMONDS FRANKS
Company Secretary 1995-05-15 2012-04-02
DAVID SIMMONDS FRANKS
Director 1995-05-15 2012-04-02
RICHARD STUART WILDING
Director 1999-06-17 1999-10-14
GARY MARK TREEN
Director 1998-06-03 1999-06-17
STUART CHAPELL
Director 1995-05-15 1998-06-11
WILLIAM GEORGE BLEVINS
Director 1995-05-15 1997-05-15
LANCE ROY BLACKSTONE
Director 1995-05-15 1997-04-09
SUBHASH VITHALDAS THAKRAR
Director 1995-05-15 1997-04-09
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1995-04-20 1995-05-15
ALPHA DIRECT LIMITED
Nominated Director 1995-04-20 1995-05-15
DAVID ALAN COOK
Director 1995-05-15 1995-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PATRICK JOHN GREEN GLENDALE INTERNATIONAL LIMITED Director 2016-04-21 CURRENT 1991-07-04 Active
MICHAEL PACE BALZAN BLEVINS FRANKS TAX LIMITED Director 2017-06-02 CURRENT 2003-09-24 Liquidation
MICHAEL PACE BALZAN JANTOR LIMITED Director 2009-03-11 CURRENT 1996-07-26 Active
JOHN ROBERT SIMMONDS QUAY DEVELOPMENTS (DEGANWY) LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
JOHN ROBERT SIMMONDS MORTGAGE PARTNER SERVICES LIMITED Director 2012-04-02 CURRENT 1989-06-15 Dissolved 2014-10-03
JOHN ROBERT SIMMONDS BLEVINS FRANKS HOLDINGS LIMITED Director 2012-04-02 CURRENT 1984-03-01 Dissolved 2015-08-27
JOHN ROBERT SIMMONDS ETON HERMITAGE LIMITED Director 2012-04-02 CURRENT 1995-12-22 Dissolved 2015-08-26
JOHN ROBERT SIMMONDS BLEVINS FRANKS TAX LIMITED Director 2012-04-02 CURRENT 2003-09-24 Liquidation
JOHN KYLE STONE THE STONE FAMILY FOUNDATION Director 2015-09-30 CURRENT 2015-09-30 Active
JOHN KYLE STONE MORTGAGE PARTNER SERVICES LIMITED Director 2012-04-02 CURRENT 1989-06-15 Dissolved 2014-10-03
JOHN KYLE STONE BLEVINS FRANKS HOLDINGS LIMITED Director 2012-04-02 CURRENT 1984-03-01 Dissolved 2015-08-27
JOHN KYLE STONE ETON HERMITAGE LIMITED Director 2012-04-02 CURRENT 1995-12-22 Dissolved 2015-08-26
JOHN KYLE STONE BLEVINS FRANKS TAX LIMITED Director 2012-04-02 CURRENT 2003-09-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-08Director's details changed for Mr John Kyle Stone on 2024-04-01
2024-04-08CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-05-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-22PSC08Notification of a person with significant control statement
2021-03-17PSC07CESSATION OF JOHN KYLE STONE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KYLE STONE
2019-05-29PSC09Withdrawal of a person with significant control statement on 2019-05-29
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-07-16CH01Director's details changed for Mr Michael Pace Balzan on 2018-07-03
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 185000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR NIGEL PATRICK JOHN GREEN
2016-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-16RES01ADOPT ARTICLES 02/05/2016
2016-05-16RES01ADOPT ARTICLES 02/05/2016
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 185000
2016-05-12AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14CH01Director's details changed for Michael Pace Balzan on 2016-03-01
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 185000
2015-05-12AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 185000
2014-04-23AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-22AA01Current accounting period extended from 31/10/14 TO 31/12/14
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARRUTHERS
2013-06-21AP01DIRECTOR APPOINTED MICHAEL PACE BALZAN
2013-06-21AP01DIRECTOR APPOINTED MR STEPHEN BLANEY
2013-05-13AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-20MG01Particulars of a mortgage or charge / charge no: 2
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL CARRUTHERS / 06/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KYLE STONE / 22/12/2012
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 21/12/2012
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-16AR0120/04/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED JOHN ROBERT SIMMONDS
2012-04-16AP01DIRECTOR APPOINTED JOHN KYLE STONE
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID FRANKS
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL CARRUTHERS / 07/12/2011
2011-04-28AR0120/04/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-05-05AR0120/04/10 FULL LIST
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONDS FRANKS / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMMONDS FRANKS / 31/03/2010
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-29363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-30363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 3RD FLOOR 29-30 CORNHILL LONDON EC3V 3ND
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-01363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-10AUDAUDITOR'S RESIGNATION
2006-05-10363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 2ND FLOOR CITYBANK HOUSE 16/22 BALTIC STREET LONDON EC1Y 0UL
2005-04-25363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-04363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-04-28363aRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-10-21RES04£ NC 100000/300000 01/05
2002-10-21123NC INC ALREADY ADJUSTED 01/05/02
2002-10-2188(2)RAD 30/05/02--------- £ SI 125000@1=125000 £ IC 60000/185000
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-15123NC INC ALREADY ADJUSTED 29/04/02
2002-05-15RES04£ NC 20000/100000 29/04
2002-05-1588(2)RAD 29/04/02--------- £ SI 50000@1=50000 £ IC 10000/60000
2002-05-03363aRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-30363aRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-08363aRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-26288bDIRECTOR RESIGNED
1999-10-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-20 Outstanding GRIMALDI AGENCIES UK LIMITED
RENT DEPOSIT DEED 2012-09-04 Outstanding GRIMALDI AGENCIES UK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names

BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED owns 2 domain names.

blevinsfranksfinancial.co.uk   justlifecover.co.uk  

Trademarks
We have not found any records of BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.