Company NameBlackfriars Investments Limited
DirectorsMalory Peter Clifford and Alethea Chia Jung Siow
Company StatusActive
Company Number03081817
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malory Peter Clifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadowbank
London
NW3 3AY
Secretary NameNicholas Christopher Wright
NationalityBritish
StatusCurrent
Appointed14 August 2001(6 years after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lammas Road
Cheddington
Buckinghamshire
LU7 0RY
Director NameMs Alethea Chia Jung Siow
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(10 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address51 Manchester Street
London
W1U 7LU
Director NameCyril Goss
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence Address9/1 Rehov David Alroi
German Colony
Jerusalem
92108
Israel
Secretary NameCyril Goss
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence Address9/1 Rehov David Alroi
German Colony
Jerusalem
92108
Israel
Director NameStuart Charles Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(4 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House
The Goodings
Woodlands St Mary
Berkshire
RG17 7BD
Director NameLord Norman Antony Francis St John Of Fawsley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address7 Brunswick Place
The Regents Park
London
NW1 4PS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteblackfriars-uk.com
Email address[email protected]

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Malory Peter Clifford
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

10 July 1998Delivered on: 31 July 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 September 2008Return made up to 19/07/08; full list of members (3 pages)
3 September 2008Return made up to 19/07/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2007Return made up to 19/07/07; full list of members (2 pages)
1 August 2007Return made up to 19/07/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 August 2006Return made up to 19/07/06; full list of members (2 pages)
7 August 2006Return made up to 19/07/06; full list of members (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 July 2005Return made up to 19/07/05; full list of members (5 pages)
28 July 2005Return made up to 19/07/05; full list of members (5 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 July 2004Return made up to 19/07/04; full list of members (5 pages)
28 July 2004Return made up to 19/07/04; full list of members (5 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
27 August 2003Return made up to 19/07/03; full list of members (6 pages)
27 August 2003Return made up to 19/07/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 July 2002Return made up to 19/07/02; no change of members (5 pages)
29 July 2002Return made up to 19/07/02; no change of members (5 pages)
1 May 2002Registered office changed on 01/05/02 from: unit 4 32,lawn road london NW3 2XU (1 page)
1 May 2002Registered office changed on 01/05/02 from: unit 4 32,lawn road london NW3 2XU (1 page)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Secretary's particulars changed (1 page)
27 November 2001Secretary's particulars changed (1 page)
27 November 2001Secretary's particulars changed (1 page)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Return made up to 19/07/01; no change of members (5 pages)
28 August 2001Director resigned (1 page)
28 August 2001Return made up to 19/07/01; no change of members (5 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
7 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Return made up to 19/07/99; full list of members (10 pages)
11 August 1999Secretary's particulars changed;director's particulars changed (1 page)
11 August 1999Return made up to 19/07/99; full list of members (10 pages)
11 August 1999Secretary's particulars changed;director's particulars changed (1 page)
23 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
23 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Return made up to 19/07/98; no change of members (6 pages)
3 November 1998Return made up to 19/07/98; no change of members (6 pages)
3 November 1998Director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
25 March 1998Accounting reference date extended from 19/07/97 to 31/12/97 (1 page)
25 March 1998Accounting reference date extended from 19/07/97 to 31/12/97 (1 page)
29 June 1997Accounts for a small company made up to 19 July 1996 (5 pages)
29 June 1997Accounts for a small company made up to 19 July 1996 (5 pages)
7 November 1996Return made up to 19/07/96; full list of members (7 pages)
7 November 1996Return made up to 19/07/96; full list of members (7 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
19 July 1995Incorporation (24 pages)
19 July 1995Incorporation (24 pages)