Company NameBlackfriars Investments (Management) Limited
DirectorsMalory Peter Clifford and Alethea Chia Jung Siow
Company StatusActive
Company Number03087955
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Malory Peter Clifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(7 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadowbank
London
NW3 3AY
Secretary NameNicholas Christopher Wright
NationalityBritish
StatusCurrent
Appointed31 January 2006(10 years, 6 months after company formation)
Appointment Duration18 years, 2 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, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address51 Manchester Street
London
W1U 7LU
Secretary NameStuart Charles Bailey
NationalityBritish
StatusResigned
Appointed19 March 1996(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House
The Goodings
Woodlands St Mary
Berkshire
RG17 7BD
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

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

5k at £1Malory Peter Clifford
100.00%
Ordinary A

Financials

Year2014
Net Worth£248,528
Cash£430,551
Current Liabilities£517,856

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

18 August 2008Delivered on: 22 August 2008
Satisfied on: 25 January 2013
Persons entitled: National Australia Bank Limited

Classification: Supplemental deed relating to a third party charge on shares
Secured details: All monies due or to become due from each finance document obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments and all dividends in respect of the investments. See image for full details.
Fully Satisfied
29 October 2007Delivered on: 5 November 2007
Satisfied on: 25 January 2013
Persons entitled: National Australia Bank Limited

Classification: Third party charge on shares
Secured details: All monies due or to become due from each finance document obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments and all dividends, interest and other money payable. See the mortgage charge document for full details.
Fully Satisfied
10 July 1998Delivered on: 23 July 1998
Satisfied on: 24 October 2002
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.
Fully Satisfied
17 September 2002Delivered on: 25 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Lenders and the Securitytrustee for the Finance Parties (The Agent)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its present and future shares and dividends. See the mortgage charge document for full details.
Outstanding
15 December 1999Delivered on: 29 December 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

24 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(5 pages)
30 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(5 pages)
30 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Annual return made up to 4 August 2014
Statement of capital on 2014-08-20
  • GBP 5,000
(5 pages)
20 August 2014Annual return made up to 4 August 2014
Statement of capital on 2014-08-20
  • GBP 5,000
(5 pages)
20 August 2014Annual return made up to 4 August 2014
Statement of capital on 2014-08-20
  • GBP 5,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
23 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,000
(5 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,000
(5 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,000
(5 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 August 2008Return made up to 04/08/08; full list of members (3 pages)
15 August 2008Return made up to 04/08/08; full list of members (3 pages)
5 November 2007Particulars of mortgage/charge (7 pages)
5 November 2007Particulars of mortgage/charge (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 September 2007Return made up to 04/08/07; full list of members (2 pages)
4 September 2007Return made up to 04/08/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 September 2006Return made up to 04/08/06; full list of members; amend (7 pages)
19 September 2006Return made up to 04/08/06; full list of members; amend (7 pages)
31 August 2006Return made up to 04/08/06; full list of members (2 pages)
31 August 2006Return made up to 04/08/06; full list of members (2 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
10 February 2006New secretary appointed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (1 page)
9 September 2005Return made up to 04/08/05; full list of members (5 pages)
9 September 2005Return made up to 04/08/05; full list of members (5 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 August 2004Return made up to 04/08/04; full list of members (5 pages)
16 August 2004Return made up to 04/08/04; full list of members (5 pages)
11 September 2003Return made up to 04/08/03; full list of members (5 pages)
11 September 2003Return made up to 04/08/03; full list of members (5 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2002Particulars of mortgage/charge (7 pages)
25 September 2002Particulars of mortgage/charge (7 pages)
18 August 2002Return made up to 04/08/02; full list of members (5 pages)
18 August 2002Return made up to 04/08/02; full list 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)
25 February 2002Ad 04/02/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 February 2002Ad 04/02/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 October 2001£ nc 1000/10000 17/10/01 (2 pages)
25 October 2001£ nc 1000/10000 17/10/01 (2 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 September 2001Return made up to 04/08/01; no change of members (4 pages)
7 September 2001Return made up to 04/08/01; no change of members (4 pages)
1 September 2000Return made up to 04/08/00; full list of members (5 pages)
1 September 2000Return made up to 04/08/00; full list of members (5 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
18 August 2000Ad 12/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2000Ad 12/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 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)
12 August 1999Return made up to 04/08/99; full list of members (9 pages)
12 August 1999Return made up to 04/08/99; full list of members (9 pages)
14 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Return made up to 04/08/98; no change of members (7 pages)
3 November 1998Return made up to 04/08/98; no change of members (7 pages)
3 November 1998Director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
23 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
8 August 1997Return made up to 04/08/97; full list of members (6 pages)
8 August 1997Return made up to 04/08/97; full list of members (6 pages)
5 November 1996Return made up to 04/08/96; full list of members (8 pages)
5 November 1996Return made up to 04/08/96; full list of members (8 pages)
3 May 1996Registered office changed on 03/05/96 from: 2 serjeants inn london EC4Y 1LT (1 page)
3 May 1996Registered office changed on 03/05/96 from: 2 serjeants inn london EC4Y 1LT (1 page)
15 April 1996Company name changed ibis (313) LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed ibis (313) LIMITED\certificate issued on 16/04/96 (2 pages)
4 April 1996Director resigned (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996Accounting reference date notified as 31/12 (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996Accounting reference date notified as 31/12 (1 page)
4 April 1996Director resigned (2 pages)
4 August 1995Incorporation (80 pages)
4 August 1995Incorporation (80 pages)