Company NameBlackwater Investments Limited
DirectorJohn Connell
Company StatusActive
Company Number03193147
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr John Connell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(8 years after company formation)
Appointment Duration19 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMary Terese Mc Donnell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNicola House 33-35 High Street
London
SE25 6HA
Director NameDouglas Charles Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1996(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 May 1997)
RoleChartered Accountant
Correspondence Address25 Hawthorne Close
Heathfield
East Sussex
TN21 8HP
Director NameMary Therese Connell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1997(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address6 Walham Grove
London
SW6 1QP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameWhite Corfield Company Services Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address420 Brighton Road
South Croydon
Surrey
CR2 6AN
Secretary NameWhite Corfield Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2000(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 16 March 2000)
Correspondence Address420 Brighton Road
South Croydon
Surrey
CR2 6AN

Contact

Telephone020 86670205
Telephone regionLondon

Location

Registered AddressJubilee House
Townsend Lane
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Connell
50.00%
Ordinary
1 at £1Mary Therese Connell
50.00%
Ordinary

Financials

Year2014
Net Worth£5,332
Cash£633
Current Liabilities£24,850

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

10 September 2010Delivered on: 14 September 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: The company charges £1,207.31 to the chargee.
Outstanding
1 March 2010Delivered on: 4 March 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £1,273.11.
Outstanding
20 March 2009Delivered on: 24 March 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £3,084.38.
Outstanding
3 July 2006Delivered on: 5 July 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: The company as beneficial owner charges £3,084.38 to the chargee.
Outstanding

Filing History

27 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 July 2019Termination of appointment of White Corfield Company Services Limited as a secretary on 11 July 2019 (1 page)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr John Connell on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr John Connell on 27 February 2017 (2 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 May 2012Secretary's details changed for White Corfield Company Services Limited on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for White Corfield Company Services Limited on 1 May 2012 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Secretary's details changed for White Corfield Company Services Limited on 1 May 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 May 2010Secretary's details changed for White Corfield Company Services Limited on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for White Corfield Company Services Limited on 1 May 2010 (2 pages)
10 May 2010Secretary's details changed for White Corfield Company Services Limited on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
6 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
6 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
22 June 2004Return made up to 01/05/04; full list of members (7 pages)
22 June 2004Director resigned (1 page)
22 June 2004Return made up to 01/05/04; full list of members (7 pages)
22 June 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
4 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
4 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
16 August 2002Director's particulars changed (1 page)
16 August 2002Director's particulars changed (1 page)
27 May 2002Return made up to 01/05/02; full list of members (8 pages)
27 May 2002Return made up to 01/05/02; full list of members (8 pages)
14 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
14 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2001Accounts made up to 31 May 2000 (9 pages)
28 January 2001Accounts made up to 31 May 2000 (9 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
7 August 2000Accounts made up to 31 May 1999 (9 pages)
7 August 2000Accounts made up to 31 May 1999 (9 pages)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Registered office changed on 28/07/99 from: nicola house 33-35 high street south norwood london SE25 6HA (1 page)
28 July 1999Registered office changed on 28/07/99 from: nicola house 33-35 high street south norwood london SE25 6HA (1 page)
7 May 1999Return made up to 01/05/99; no change of members (4 pages)
7 May 1999Return made up to 01/05/99; no change of members (4 pages)
29 March 1999Accounts made up to 31 May 1998 (12 pages)
29 March 1999Accounts made up to 31 May 1998 (12 pages)
13 August 1998Accounts made up to 31 May 1997 (12 pages)
13 August 1998Accounts made up to 31 May 1997 (12 pages)
13 May 1998Return made up to 01/05/98; no change of members (4 pages)
13 May 1998Return made up to 01/05/98; no change of members (4 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1997New director appointed (2 pages)
23 August 1996New director appointed (3 pages)
23 August 1996Director resigned (1 page)
23 August 1996New director appointed (3 pages)
23 August 1996Director resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 May 1996Registered office changed on 08/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
1 May 1996Incorporation (16 pages)
1 May 1996Incorporation (16 pages)