Company NameBlackport Limited
Company StatusActive
Company Number03272000
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Selwyn Howard David Tarn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(1 year, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Gregory Marcus Tarn
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(22 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Paul Simon Belchak
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2019(22 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameDavid Philip Kramer
NationalityBritish
StatusResigned
Appointed01 November 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressDerwen
Vicarage Lane
Chigwell
Essex
IG7 6LS
Secretary NameMrs Francine Tarn
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Melvyn Julian Carter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCarter Backer Winter Trustees Limited (Corporation)
StatusResigned
Appointed01 November 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1998)
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusResigned
Appointed30 January 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2000)
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN
Director NameLougory Services Limited (Corporation)
StatusResigned
Appointed01 April 2016(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 April 2019)
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Herefordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

9 at £1Selwyn Howard David Tarn
90.00%
Ordinary
1 at £1Francine Tarn
10.00%
Ordinary

Financials

Year2014
Net Worth£1,315,144
Cash£17,498
Current Liabilities£50,484

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

11 August 1999Delivered on: 26 August 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 16TH february 1998.
Particulars: 140-144 fore street hertford HD17009 with all buildings erections fixtures and fittings plant & machinery.
Outstanding
11 August 1999Delivered on: 26 August 1999
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights benefits and interest to all monies from time to time owing under the occupational leases. See the mortgage charge document for full details.
Outstanding
16 February 1998Delivered on: 6 March 1998
Persons entitled: Norwich Union Mortgage Finance(As Trustee for Itself and the Other Lenders)

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest to all monies due or owing under the occupational lease/s in respect of the falcon & firkin public house victoria park road hackney. See the mortgage charge document for full details.
Outstanding
16 February 1998Delivered on: 6 March 1998
Persons entitled: Norwich Union Mortgage Finance Limied(As Trustee for Itself and the Other Lenders)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a falcon and firkin public house 274 and 274A victoria park road hackney t/n EGL358503 and all buildings fixtures fittings with the beefit of all covenants and conditions affecting the same and all monies deposited with the trustee on the terms set out in schedule 6 to the deed. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 December 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
30 December 2019Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 30 December 2019 (2 pages)
30 December 2019Director's details changed for Mr Selwyn Howard David Tarn on 30 December 2019 (2 pages)
30 December 2019Director's details changed for Mr Gregory Marcus Tarn on 30 December 2019 (2 pages)
27 December 2019Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 26 December 2019 (2 pages)
27 December 2019Director's details changed for Mr Selwyn Howard David Tarn on 26 December 2019 (2 pages)
24 December 2019Director's details changed for Mr Gregory Marcus Tarn on 7 April 2019 (2 pages)
23 December 2019Director's details changed for Mr Selwyn Howard David Tarn on 6 April 2019 (2 pages)
23 December 2019Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 6 April 2019 (2 pages)
23 December 2019Director's details changed for Mr Gregory Marcus Tarn on 6 April 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
9 April 2019Appointment of Mr Gregory Marcus Tarn as a director on 1 April 2019 (2 pages)
9 April 2019Termination of appointment of Lougory Services Limited as a director on 1 April 2019 (1 page)
9 April 2019Appointment of Mr Paul Belchak as a director on 1 April 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
9 August 2018Satisfaction of charge 4 in full (1 page)
9 August 2018Satisfaction of charge 1 in full (2 pages)
9 August 2018Satisfaction of charge 3 in full (1 page)
9 August 2018Satisfaction of charge 2 in full (1 page)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 July 2017Termination of appointment of Melvyn Julian Carter as a director on 1 March 2017 (1 page)
6 July 2017Termination of appointment of Melvyn Julian Carter as a director on 1 March 2017 (1 page)
16 November 2016Termination of appointment of Francine Tarn as a secretary on 1 April 2016 (1 page)
16 November 2016Termination of appointment of Francine Tarn as a secretary on 1 April 2016 (1 page)
11 November 2016Appointment of Lougory Services Limited as a director on 1 April 2016 (2 pages)
11 November 2016Appointment of Lougory Services Limited as a director on 1 April 2016 (2 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Appointment of Mr Melvyn Julian Carter as a director on 1 April 2015 (2 pages)
8 May 2015Appointment of Mr Melvyn Julian Carter as a director on 1 April 2015 (2 pages)
8 May 2015Appointment of Mr Melvyn Julian Carter as a director on 1 April 2015 (2 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 June 2014Secretary's details changed for Francine Tarn on 13 May 2014 (1 page)
3 June 2014Director's details changed for Selwyn Howard David Tarn on 13 May 2014 (2 pages)
3 June 2014Secretary's details changed for Francine Tarn on 13 May 2014 (1 page)
3 June 2014Director's details changed for Selwyn Howard David Tarn on 13 May 2014 (2 pages)
8 April 2014Director's details changed for Selwyn Howard David Tarn on 4 April 2014 (2 pages)
8 April 2014Director's details changed for Selwyn Howard David Tarn on 4 April 2014 (2 pages)
8 April 2014Director's details changed for Selwyn Howard David Tarn on 4 April 2014 (2 pages)
7 April 2014Secretary's details changed for Francine Tarn on 4 April 2014 (1 page)
7 April 2014Secretary's details changed for Francine Tarn on 4 April 2014 (1 page)
7 April 2014Secretary's details changed for Francine Tarn on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Francine Tarn on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Francine Tarn on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Francine Tarn on 4 April 2014 (1 page)
20 November 2013Secretary's details changed for Francine Tarn on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Selwyn Howard David Tarn on 20 November 2013 (2 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
(4 pages)
20 November 2013Director's details changed for Selwyn Howard David Tarn on 20 November 2013 (2 pages)
20 November 2013Secretary's details changed for Francine Tarn on 20 November 2013 (2 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Selwyn Howard David Tarn on 3 May 2012 (2 pages)
1 November 2012Director's details changed for Selwyn Howard David Tarn on 3 May 2012 (2 pages)
1 November 2012Director's details changed for Selwyn Howard David Tarn on 3 May 2012 (2 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2008Return made up to 31/10/08; full list of members (3 pages)
25 November 2008Return made up to 31/10/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
20 December 2007Return made up to 31/10/07; full list of members (2 pages)
20 December 2007Return made up to 31/10/07; full list of members (2 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Return made up to 31/10/06; full list of members (5 pages)
20 December 2006Return made up to 31/10/06; full list of members (5 pages)
21 March 2006Return made up to 31/10/05; full list of members (5 pages)
21 March 2006Return made up to 31/10/05; full list of members (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2004Return made up to 31/10/04; full list of members (5 pages)
15 December 2004Return made up to 31/10/04; full list of members (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 January 2004Return made up to 31/10/03; full list of members (5 pages)
22 January 2004Return made up to 31/10/03; full list of members (5 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 December 2002Return made up to 31/10/02; full list of members (5 pages)
31 December 2002Return made up to 31/10/02; full list of members (5 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2001Return made up to 31/10/01; full list of members (5 pages)
24 December 2001Return made up to 31/10/01; full list of members (5 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 November 2000Return made up to 31/10/00; full list of members (5 pages)
15 November 2000Return made up to 31/10/00; full list of members (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
20 January 2000Return made up to 31/10/99; full list of members (6 pages)
20 January 2000Return made up to 31/10/99; full list of members (6 pages)
28 September 1999Ad 06/08/99--------- £ si 7@1=7 £ ic 3/10 (2 pages)
28 September 1999Ad 06/08/99--------- £ si 7@1=7 £ ic 3/10 (2 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Return made up to 31/10/98; full list of members (6 pages)
9 December 1998Return made up to 31/10/98; full list of members (6 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998New director appointed (2 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 31/10/97; full list of members (6 pages)
17 February 1998Return made up to 31/10/97; full list of members (6 pages)
14 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
14 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
10 April 1997Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 April 1997Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996Secretary resigned (1 page)
9 November 1996Director resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: 120 east road london N1 6AA (1 page)
6 November 1996Registered office changed on 06/11/96 from: 120 east road london N1 6AA (1 page)
31 October 1996Incorporation (15 pages)
31 October 1996Incorporation (15 pages)