Company NameBlack Eagle Properties Limited
Company StatusDissolved
Company Number00862430
CategoryPrivate Limited Company
Incorporation Date26 October 1965(58 years, 6 months ago)
Dissolution Date17 July 2020 (3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThe Lady  Saltoun
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1992(26 years, 10 months after company formation)
Appointment Duration27 years, 10 months (closed 17 July 2020)
RoleCompany Director
Correspondence AddressInverey House
Braemar
Ballater
Aberdeenshire
AB35 5YB
Scotland
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(38 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 17 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(26 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 February 2004)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameCapt Alexander Arthur Alfonso David Maule Ramsay Of Mar
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(26 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressInverey House
Braemar
Ballater
Aberdeenshire
AB35 5YB
Scotland
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed12 September 1992(26 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed09 November 2001(36 years after company formation)
Appointment Duration9 years, 3 months (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Mark Malise Nicolson & Edward Nicholas Reed
100.00%
Ordinary

Financials

Year2014
Net Worth£867,492
Current Liabilities£26,102

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End29 March

Filing History

22 September 2017Notification of Edward Nicholas Reed as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Notification of Flora Marjory, the Lady Saltoun as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Notification of Mark Malise Nicolson as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
6 April 2016Full accounts made up to 31 March 2015 (15 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 5,000
(4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,000
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(4 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
18 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Alan Michael Clarke on 12 September 2010 (1 page)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 12/09/09; full list of members (4 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
20 September 2008Return made up to 12/09/08; full list of members (4 pages)
20 March 2008Director's change of particulars / edward reed / 07/03/2008 (1 page)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 September 2007Return made up to 12/09/07; full list of members (2 pages)
18 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 12/09/06; full list of members (2 pages)
13 September 2006Location of debenture register (1 page)
20 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 December 2005Director's particulars changed (1 page)
22 September 2005Return made up to 12/09/05; full list of members (2 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 12/09/04; full list of members (6 pages)
23 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
5 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 September 2003Return made up to 12/09/03; full list of members (6 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 September 2002Return made up to 12/09/02; full list of members (6 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
13 September 2001Return made up to 12/09/01; full list of members (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2001Director resigned (1 page)
13 September 2000Return made up to 12/09/00; full list of members (8 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1999Return made up to 12/09/99; full list of members (9 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Return made up to 12/09/98; full list of members (9 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
5 November 1996Full accounts made up to 31 March 1996 (13 pages)
13 September 1996Return made up to 12/09/96; full list of members (9 pages)
27 October 1995Full accounts made up to 31 March 1995 (11 pages)
13 September 1995Return made up to 12/09/95; full list of members (10 pages)