Company Name8/9 Blackburne's Mews Management Company Limited
DirectorsMichael Jonathan Wah But Mok and Ambergate Properties Limited
Company StatusActive
Company Number02854011
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Previous NameMarshgold Property Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameFrances Wing Kai Mok
NationalityBritish
StatusCurrent
Appointed08 November 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressApt 2d
39 MacDonnell Road
Hong Kong
Foreign
Director NameMichael Jonathan Wah But Mok
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(15 years after company formation)
Appointment Duration15 years, 7 months
RoleLegal
Country of ResidenceHong Kong
Correspondence AddressFlat 21 The Phoenix Bird Street
London
W1U 1BU
Director NameAmbergate Properties Limited (Corporation)
StatusCurrent
Appointed08 November 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressCraigmuir Chambers PO Box 71
Roadtown
Tortola
Bvi
Foreign
Director NameMichael John Dupree
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(3 months after company formation)
Appointment Duration6 months (resigned 21 June 1994)
RoleProperty Investor
Correspondence AddressUphils
Hampton
Highworth
Wiltshire
SN6 7RL
Director NameMrs Pauline Maud Mandeville
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hockett Hockett Lane
Cookham
Maidenhead
Berkshire
SL6 9UF
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hockett
Hockett Lane Cookham
Maidenhead
Berkshire
SL6 9UF
Director NameAlan John Patten
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydney Street Chelsea
London
SW3 6PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed20 December 1993(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 November 1994)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressFlat 21 The Phoenix
Bird Street
London
W1U 1BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

7 at £1Ambergate Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

25 March 1994Delivered on: 30 March 1994
Satisfied on: 21 March 1995
Persons entitled: Wintrust Securities Limited

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- car parking spaces situate and k/a numbers 8 and 9 blackurne's mews london W.1. in the city of westminster. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 February 2024Accounts for a dormant company made up to 31 May 2023 (7 pages)
24 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
25 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
27 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
22 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
21 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
25 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 7
(4 pages)
20 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 7
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 7
(4 pages)
21 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 7
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 7
(4 pages)
9 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 7
(4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Michael Jonathan Wah but Mok on 16 September 2011 (2 pages)
22 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Michael Jonathan Wah but Mok on 16 September 2011 (2 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
10 October 2010Director's details changed for Michael Jonathan Wah but Mok on 16 September 2010 (2 pages)
10 October 2010Director's details changed for Ambergate Properties Limited on 16 September 2010 (2 pages)
10 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
10 October 2010Director's details changed for Ambergate Properties Limited on 16 September 2010 (2 pages)
10 October 2010Director's details changed for Michael Jonathan Wah but Mok on 16 September 2010 (2 pages)
10 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
29 September 2009Return made up to 16/09/09; full list of members (3 pages)
29 September 2009Return made up to 16/09/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
31 October 2008Return made up to 16/09/08; no change of members (6 pages)
31 October 2008Return made up to 16/09/08; no change of members (6 pages)
23 October 2008Director appointed michael jonathan wah but mok (1 page)
23 October 2008Director appointed michael jonathan wah but mok (1 page)
12 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
12 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
1 March 2008Registered office changed on 01/03/2008 from cumberland ellis LLP atrium court 15 jockeys fields london WC1R 4QR (1 page)
1 March 2008Registered office changed on 01/03/2008 from cumberland ellis LLP atrium court 15 jockeys fields london WC1R 4QR (1 page)
19 October 2007Return made up to 16/09/07; full list of members (2 pages)
19 October 2007Return made up to 16/09/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 October 2006Return made up to 16/09/06; full list of members (6 pages)
10 October 2006Return made up to 16/09/06; full list of members (6 pages)
30 May 2006Full accounts made up to 31 May 2005 (7 pages)
30 May 2006Full accounts made up to 31 May 2005 (7 pages)
7 October 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(6 pages)
7 October 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(6 pages)
22 June 2005Full accounts made up to 31 May 2004 (7 pages)
22 June 2005Full accounts made up to 31 May 2004 (7 pages)
5 October 2004Return made up to 16/09/04; full list of members (6 pages)
5 October 2004Return made up to 16/09/04; full list of members (6 pages)
17 January 2004Full accounts made up to 31 May 2003 (7 pages)
17 January 2004Full accounts made up to 31 May 2003 (7 pages)
29 September 2003Return made up to 16/09/03; full list of members (6 pages)
29 September 2003Return made up to 16/09/03; full list of members (6 pages)
30 May 2003Full accounts made up to 31 May 2002 (7 pages)
30 May 2003Full accounts made up to 31 May 2002 (7 pages)
25 September 2002Return made up to 16/09/02; full list of members (6 pages)
25 September 2002Return made up to 16/09/02; full list of members (6 pages)
23 April 2002Full accounts made up to 31 May 2001 (7 pages)
23 April 2002Full accounts made up to 31 May 2001 (7 pages)
28 October 2001Return made up to 16/09/01; full list of members (6 pages)
28 October 2001Return made up to 16/09/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 May 2000 (7 pages)
12 January 2001Full accounts made up to 31 May 2000 (7 pages)
9 October 2000Return made up to 16/09/00; full list of members (6 pages)
9 October 2000Return made up to 16/09/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 May 1999 (7 pages)
13 March 2000Full accounts made up to 31 May 1999 (7 pages)
21 September 1999Return made up to 16/09/99; no change of members (4 pages)
21 September 1999Return made up to 16/09/99; no change of members (4 pages)
10 December 1998Full accounts made up to 31 May 1998 (8 pages)
10 December 1998Full accounts made up to 31 May 1998 (8 pages)
12 November 1998Return made up to 16/09/98; full list of members (6 pages)
12 November 1998Return made up to 16/09/98; full list of members (6 pages)
3 October 1997Return made up to 16/09/97; no change of members (4 pages)
3 October 1997Return made up to 16/09/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 May 1997 (8 pages)
25 July 1997Full accounts made up to 31 May 1997 (8 pages)
22 November 1996Full accounts made up to 31 May 1996 (8 pages)
22 November 1996Full accounts made up to 31 May 1996 (8 pages)
9 October 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1996Full accounts made up to 31 May 1995 (8 pages)
20 February 1996Full accounts made up to 31 May 1995 (8 pages)
21 September 1995Return made up to 16/09/95; full list of members (6 pages)
21 September 1995Return made up to 16/09/95; full list of members (6 pages)
5 July 1995Full accounts made up to 31 May 1994 (8 pages)
5 July 1995Full accounts made up to 31 May 1994 (8 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 March 1994Particulars of mortgage/charge (3 pages)
30 March 1994Particulars of mortgage/charge (3 pages)
20 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1993Incorporation (17 pages)
16 September 1993Incorporation (17 pages)