London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(32 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Alan Frederick Chalcraft |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 1993) |
Role | Editor |
Correspondence Address | The Long House Duck Lane Stalbridge Sturminster Newton Dorset DT10 2LP |
Director Name | Ingrid Jenny Chalcraft |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 1993) |
Role | Advertising Manager |
Correspondence Address | The Long House Duck Lane Stalbridge Sturminster Newton Dorset DT10 2LP |
Director Name | Sven Thomas |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 1993) |
Role | Distribution Manager |
Correspondence Address | 1 Poolestown Cottages Stalbridge Dorset |
Secretary Name | Sven Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 1 Poolestown Cottages Stalbridge Dorset |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Flat 31 9 Albert Embankment London SE1 7HD |
Director Name | Colin Houghton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 37 Sawpit Hill Hazlemere Buckinghamshire HP15 7DE |
Director Name | Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 December 2000) |
Role | Finance Director |
Correspondence Address | 26 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Director Name | Mark Anthony Mountford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Earlsway Curzon Park Chester CH4 8AX Wales |
Secretary Name | Michael Paterson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | blackmorevale.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20k at £1 | Trinity Mirror PLC 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
21 March 1991 | Delivered on: 27 March 1991 Satisfied on: 26 August 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
4 March 2021 | Confirmation statement made on 2 March 2021 with updates (3 pages) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
7 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
14 May 2018 | Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 November 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
14 July 2004 | Accounts made up to 28 December 2003 (8 pages) |
14 July 2004 | Accounts made up to 28 December 2003 (8 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members
|
19 May 2004 | Return made up to 01/05/04; full list of members
|
1 June 2003 | Accounts made up to 29 December 2002 (8 pages) |
1 June 2003 | Accounts made up to 29 December 2002 (8 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members
|
13 May 2003 | Return made up to 01/05/03; full list of members
|
7 October 2002 | Accounts made up to 30 December 2001 (8 pages) |
7 October 2002 | Accounts made up to 30 December 2001 (8 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
16 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
16 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
31 October 2000 | Accounts made up to 2 January 2000 (8 pages) |
31 October 2000 | Accounts made up to 2 January 2000 (8 pages) |
31 October 2000 | Accounts made up to 2 January 2000 (8 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members
|
1 June 2000 | Return made up to 01/05/00; full list of members
|
1 November 1999 | Accounts made up to 27 December 1998 (8 pages) |
1 November 1999 | Accounts made up to 27 December 1998 (8 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 01/05/99; full list of members (14 pages) |
25 May 1999 | Return made up to 01/05/99; full list of members (14 pages) |
28 October 1998 | Accounts made up to 28 December 1997 (8 pages) |
28 October 1998 | Accounts made up to 28 December 1997 (8 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
13 October 1997 | Registered office changed on 13/10/97 from: 6,heritage court lower bridge street chester CH1 1RD (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 6,heritage court lower bridge street chester CH1 1RD (1 page) |
18 September 1997 | Accounts made up to 29 December 1996 (8 pages) |
18 September 1997 | Accounts made up to 29 December 1996 (8 pages) |
31 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
31 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
16 August 1996 | Accounts made up to 30 December 1995 (13 pages) |
16 August 1996 | Accounts made up to 30 December 1995 (13 pages) |
29 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
29 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
1 November 1995 | Accounts made up to 31 December 1994 (14 pages) |
1 November 1995 | Accounts made up to 31 December 1994 (14 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
16 April 1993 | Ad 21/12/88--------- £ si 10000@1 (2 pages) |
16 April 1993 | Ad 21/12/88--------- £ si 10000@1 (2 pages) |
8 December 1992 | Accounts made up to 31 July 1992 (13 pages) |
8 December 1992 | Accounts made up to 31 July 1992 (13 pages) |
2 January 1991 | Accounts made up to 31 July 1990 (13 pages) |
2 January 1991 | Accounts made up to 31 July 1990 (13 pages) |
8 December 1988 | Accounts made up to 31 July 1988 (13 pages) |
8 December 1988 | Accounts made up to 31 July 1988 (13 pages) |