Company NameBlackmore Borley Limited
DirectorPeter Donald Blackmore
Company StatusActive
Company Number03317764
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Peter Donald Blackmore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 7-17 Jewry Street
London
EC3N 2HP
Director NameRoger Philip Borley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address22 Meteor Road
Kate Reed Wood
West Malling
Kent
ME19 4TH
Secretary NameMr Peter Donald Blackmore
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Belvedere Grove
Wimbledon
London
SW19 7RQ
Secretary NameMrs Deirdre Anne Thomas
StatusResigned
Appointed18 September 2014(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 February 2015)
RoleCompany Director
Correspondence Address37-39 Lime Street
London
EC3M 7AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 November 2005(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 September 2014)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitewww.randelldorling.com

Location

Registered Address77 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Peter Donald Blackmore
100.00%
Ordinary

Financials

Year2014
Turnover£1,556,789
Net Worth£351,522
Cash£709,631
Current Liabilities£1,398,041

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

24 March 2017Delivered on: 25 March 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
23 December 2010Delivered on: 5 January 2011
Persons entitled: Pgf Ii S.A. Pgf Ii (Lime) S.A.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the lessee to the lessor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £125,000.00.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 March 2020 (22 pages)
22 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
8 November 2019Full accounts made up to 31 March 2019 (22 pages)
18 September 2019Registered office address changed from 37-39 Lime Street London EC3M 7AY to Boundary House 7-17 Jewry Street London EC3N 2HP on 18 September 2019 (1 page)
17 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
21 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
6 August 2018Full accounts made up to 31 March 2018 (22 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
13 September 2017Full accounts made up to 31 March 2017 (21 pages)
13 September 2017Full accounts made up to 31 March 2017 (21 pages)
25 March 2017Registration of charge 033177640002, created on 24 March 2017 (13 pages)
25 March 2017Registration of charge 033177640002, created on 24 March 2017 (13 pages)
1 February 2017Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages)
6 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(3 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(3 pages)
1 December 2015Full accounts made up to 31 March 2015 (26 pages)
1 December 2015Full accounts made up to 31 March 2015 (26 pages)
5 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
5 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
10 March 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 6 February 2015 (1 page)
10 March 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 6 February 2015 (1 page)
10 March 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 6 February 2015 (1 page)
10 December 2014Termination of appointment of Blg (Professional Services) Limited as a secretary on 25 September 2014 (1 page)
10 December 2014Termination of appointment of Blg (Professional Services) Limited as a secretary on 25 September 2014 (1 page)
20 November 2014Full accounts made up to 31 March 2014 (23 pages)
20 November 2014Full accounts made up to 31 March 2014 (23 pages)
25 September 2014Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014 (2 pages)
25 September 2014Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014 (2 pages)
19 June 2014Register inspection address has been changed from C/O Barlow Lyde & Gilbert (Professional Services) Ltd 7Th Floor, Beaufort House 15 St Botolph Street London EC3A 7NJ (1 page)
19 June 2014Register inspection address has been changed from C/O Barlow Lyde & Gilbert (Professional Services) Ltd 7Th Floor, Beaufort House 15 St Botolph Street London EC3A 7NJ (1 page)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
16 December 2013Full accounts made up to 31 March 2013 (22 pages)
16 December 2013Full accounts made up to 31 March 2013 (22 pages)
15 October 2013Director's details changed for Mr Peter Donald Blackmore on 12 July 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter Donald Blackmore on 12 July 2013 (2 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mr Peter Donald Blackmore on 9 January 2013 (2 pages)
7 March 2013Director's details changed for Mr Peter Donald Blackmore on 9 January 2013 (2 pages)
7 March 2013Director's details changed for Mr Peter Donald Blackmore on 9 January 2013 (2 pages)
17 December 2012Section 519 (1 page)
17 December 2012Section 519 (1 page)
2 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
2 March 2011Registered office address changed from 52 Lime Street London EC3M 7NP on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 52 Lime Street London EC3M 7NP on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 52 Lime Street London EC3M 7NP on 2 March 2011 (1 page)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Register(s) moved to registered inspection location (1 page)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Section 519(2), 520 & 521(1) (1 page)
12 January 2011Section 519(2), 520 & 521(1) (1 page)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
24 March 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page)
24 March 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page)
24 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page)
24 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register inspection address has been changed (1 page)
28 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 October 2009Director's details changed for Peter Donald Blackmore on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Peter Donald Blackmore on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Peter Donald Blackmore on 1 October 2009 (3 pages)
24 March 2009Return made up to 07/02/09; full list of members (3 pages)
24 March 2009Return made up to 07/02/09; full list of members (3 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
3 April 2008Return made up to 07/02/08; full list of members (3 pages)
3 April 2008Return made up to 07/02/08; full list of members (3 pages)
7 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
7 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 August 2007£ ic 2000/1000 02/07/07 £ sr 1000@1=1000 (2 pages)
6 August 2007£ ic 2000/1000 02/07/07 £ sr 1000@1=1000 (2 pages)
23 July 2007Resolutions
  • RES13 ‐ Auth sha purch agreemen 27/06/07
(4 pages)
23 July 2007Resolutions
  • RES13 ‐ Auth sha purch agreemen 27/06/07
(4 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
16 February 2006Return made up to 07/02/06; full list of members (2 pages)
16 February 2006Return made up to 07/02/06; full list of members (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
12 March 2005Return made up to 07/02/05; full list of members (2 pages)
12 March 2005Return made up to 07/02/05; full list of members (2 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 April 2004Auditor's resignation (1 page)
22 April 2004Auditor's resignation (1 page)
16 March 2004Return made up to 07/02/04; full list of members (7 pages)
16 March 2004Return made up to 07/02/04; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Return made up to 07/02/02; full list of members (6 pages)
21 February 2002Return made up to 07/02/02; full list of members (6 pages)
11 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
14 April 2000Return made up to 07/02/00; full list of members (6 pages)
14 April 2000Return made up to 07/02/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Director's particulars changed (1 page)
25 November 1999Registered office changed on 25/11/99 from: 52 lime street london EC3M 7BS (1 page)
25 November 1999Registered office changed on 25/11/99 from: 52 lime street london EC3M 7BS (1 page)
13 May 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 May 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 1998Full accounts made up to 30 June 1998 (11 pages)
9 December 1998Full accounts made up to 30 June 1998 (11 pages)
20 July 1998Ad 30/06/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
20 July 1998Ad 30/06/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
4 March 1998Return made up to 07/02/98; full list of members (6 pages)
4 March 1998Return made up to 07/02/98; full list of members (6 pages)
22 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
22 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 52 lime street london EC3M 7BS (1 page)
13 February 1997New director appointed (3 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 52 lime street london EC3M 7BS (1 page)
13 February 1997New director appointed (3 pages)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Incorporation (16 pages)
7 February 1997Incorporation (16 pages)