Company NameBlackbroke Limited
DirectorsCheeta Elizabeth Rawlings and Lucy Mareth Cody
Company StatusActive
Company Number01474549
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Cheeta Elizabeth Rawlings
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(12 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleProduction Controller/Customer Services
Country of ResidenceEngland
Correspondence Address134 St. Johns Road
Petts Wood
Orpington
BR5 1HZ
Director NameMs Lucy Mareth Cody
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(16 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address71 The Ridge
Orpington
BR6 8AG
Director NameMr Peter David Symmons
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Witley Court
Coram Street
London
WC1N 1HD
Director NameVasanthi Symmons
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed22 January 1992(12 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleCompany Director
Correspondence Address17 Perham Road
London
W14 9SR
Secretary NameVasanthi Symmons
NationalityIndian
StatusResigned
Appointed22 January 1992(12 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleCompany Director
Correspondence Address17 Perham Road
London
W14 9SR
Secretary NameMr Peter David Symmons
NationalityBritish
StatusResigned
Appointed16 June 1992(12 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Witley Court
Coram Street
London
WC1N 1HD

Contact

Telephone020 78373588
Telephone regionLondon

Location

Registered Address249 Repton Road
Orpington
BR6 9JD
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

112 at £1Charles Symmons
22.40%
Ordinary
112 at £1Cheeta Symmons
22.40%
Ordinary
112 at £1Daniel Symmons
22.40%
Ordinary
112 at £1Lucy Symmons
22.40%
Ordinary
6 at £1Adam Symmons
1.20%
Ordinary
6 at £1Emily Rawlings
1.20%
Ordinary
6 at £1Holly Rawlings
1.20%
Ordinary
6 at £1Layla Symmons
1.20%
Ordinary
6 at £1Phoebe Symmons
1.20%
Ordinary
5 at £1Jessica Cody
1.00%
Ordinary
5 at £1Thomas Cody
1.00%
Ordinary
4 at £1Bridget Sanderson
0.80%
Ordinary
4 at £1Edward Sanderson
0.80%
Ordinary
4 at £1Richard Sanderson
0.80%
Ordinary

Financials

Year2014
Net Worth£254,967
Cash£117,838
Current Liabilities£10,394

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

16 January 1995Delivered on: 23 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 60, 62 and 64 east street, sittingbourne, kent. K100409 and K156470 together with all buildings and fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 June 1984Delivered on: 6 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 229,11 to 12, 14 to 15 (inclusive) the close, seaton, devon title no. Dn 657 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 1980Delivered on: 16 May 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 8 corrib court, crescent road, london N8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1980Delivered on: 14 April 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and known as 38 aelfric court wansbeck road, bedford bedfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 October 2022Termination of appointment of Lucy Mareth Cody as a director on 8 October 2022 (1 page)
13 October 2022Appointment of Mr Daniel Symmons as a director on 8 October 2022 (2 pages)
22 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 September 2021Director's details changed for Ms Lucy Mareth Symmons on 22 January 2010 (2 pages)
17 September 2021Director's details changed for Ms Cheeta Symmons on 1 January 2010 (2 pages)
25 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2020Cessation of Peter David Symmons as a person with significant control on 12 April 2019 (1 page)
25 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
25 February 2020Notification of Dan Symmons as a person with significant control on 12 April 2019 (2 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
15 November 2019Registered office address changed from 71 the Ridge Orpington BR6 8AG England to 249 Repton Road Orpington BR6 9JD on 15 November 2019 (1 page)
23 May 2019Termination of appointment of Peter David Symmons as a secretary on 12 April 2019 (1 page)
29 April 2019Registered office address changed from 56 Witley Court Coram Street London WC1N 1HD to 71 the Ridge Orpington BR6 8AG on 29 April 2019 (1 page)
21 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
(7 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
(7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(6 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
15 February 2010Director's details changed for Lucy Mareth Symmons on 22 January 2010 (2 pages)
15 February 2010Director's details changed for Cheeta Symmons on 22 January 2010 (2 pages)
15 February 2010Director's details changed for Lucy Mareth Symmons on 22 January 2010 (2 pages)
15 February 2010Director's details changed for Cheeta Symmons on 22 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 22/01/09; full list of members (8 pages)
30 January 2009Return made up to 22/01/09; full list of members (8 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Return made up to 22/01/08; full list of members (5 pages)
28 January 2008Return made up to 22/01/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 February 2007Return made up to 22/01/07; full list of members (12 pages)
17 February 2007Return made up to 22/01/07; full list of members (12 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2006Return made up to 22/01/06; full list of members (12 pages)
14 February 2006Return made up to 22/01/06; full list of members (12 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Return made up to 22/01/05; full list of members (12 pages)
1 February 2005Return made up to 22/01/05; full list of members (12 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 January 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 March 2003Return made up to 22/01/03; full list of members (12 pages)
31 March 2003Return made up to 22/01/03; full list of members (12 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 March 2002Return made up to 22/01/02; full list of members (11 pages)
27 March 2002Return made up to 22/01/02; full list of members (11 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
3 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
14 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2001Nc inc already adjusted 09/03/01 (1 page)
14 March 2001Nc inc already adjusted 09/03/01 (1 page)
14 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2001Return made up to 22/01/01; full list of members (11 pages)
1 March 2001Return made up to 22/01/01; full list of members (11 pages)
26 May 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 May 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 November 1999Return made up to 22/01/99; full list of members (9 pages)
4 November 1999Return made up to 22/01/99; full list of members (9 pages)
26 November 1998Full accounts made up to 31 March 1998 (9 pages)
26 November 1998Full accounts made up to 31 March 1998 (9 pages)
7 April 1998Full accounts made up to 31 March 1997 (8 pages)
7 April 1998Full accounts made up to 31 March 1997 (8 pages)
4 April 1997Return made up to 22/01/97; no change of members (6 pages)
4 April 1997Return made up to 22/01/97; no change of members (6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
26 February 1997Return made up to 22/01/96; full list of members (5 pages)
26 February 1997Return made up to 22/01/96; full list of members (5 pages)
6 February 1997Director resigned (1 page)
6 February 1997Full accounts made up to 31 March 1996 (6 pages)
6 February 1997Registered office changed on 06/02/97 from: 7/9 kingsway london WC2B 6XF (1 page)
6 February 1997Full accounts made up to 31 March 1996 (6 pages)
6 February 1997Registered office changed on 06/02/97 from: 7/9 kingsway london WC2B 6XF (1 page)
6 February 1997Director resigned (1 page)
8 December 1995Full accounts made up to 31 March 1995 (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (6 pages)
24 May 1995Return made up to 22/01/95; no change of members (4 pages)
24 May 1995Registered office changed on 24/05/95 from: 15-17 ridgmount street london WC1E 7AH (1 page)
24 May 1995Return made up to 22/01/95; no change of members (4 pages)
24 May 1995Registered office changed on 24/05/95 from: 15-17 ridgmount street london WC1E 7AH (1 page)
24 March 1995Full accounts made up to 31 March 1994 (6 pages)
24 March 1995Full accounts made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)