Company NameBlackfriars Land Company Limited
Company StatusActive
Company Number03347524
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Garrett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMark Charles Richard Garrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleDraughtsman
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMichelle Mary Sands
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleHousewife
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr John Donald Garrett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMichelle Mary Sands
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleHousewife
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameDonald Leonard Garrett
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressThe Coach House
48a College Road Dulwich Village
London
SE21 7BA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1John Donald Garrett
25.00%
Ordinary
25 at £1Justin Christopher Garrett
25.00%
Ordinary
25 at £1Mark Charles Richard Garrett
25.00%
Ordinary
25 at £1Michelle Mary Sands
25.00%
Ordinary

Financials

Year2014
Net Worth£1,385,825
Cash£17,359
Current Liabilities£2,378,533

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2017Director's details changed for Mr John Donald Garrett on 30 October 2017 (2 pages)
31 October 2017Director's details changed for Mr John Donald Garrett on 30 October 2017 (2 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 May 2010Director's details changed for Mr Justin Garrett on 14 April 2010 (2 pages)
6 May 2010Secretary's details changed for Michelle Mary Sands on 14 April 2010 (1 page)
6 May 2010Director's details changed for Michelle Mary Sands on 14 April 2010 (2 pages)
6 May 2010Secretary's details changed for Michelle Mary Sands on 14 April 2010 (1 page)
6 May 2010Director's details changed for Mark Charles Richard Garrett on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mark Charles Richard Garrett on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr John Donald Garrett on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr John Donald Garrett on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Michelle Mary Sands on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mark Charles Richard Garrett on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr John Donald Garrett on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Justin Garrett on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Mr John Donald Garrett on 14 April 2010 (2 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 03/04/09; full list of members (5 pages)
5 May 2009Return made up to 03/04/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 03/04/08; full list of members (5 pages)
9 July 2008Return made up to 03/04/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 03/04/07; full list of members (4 pages)
20 April 2007Return made up to 03/04/07; full list of members (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 03/04/06; full list of members (3 pages)
8 May 2006Return made up to 03/04/06; full list of members (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2005Return made up to 03/04/05; full list of members (4 pages)
25 May 2005Return made up to 03/04/05; full list of members (4 pages)
17 February 2005Accounts for a small company made up to 31 March 2003 (6 pages)
17 February 2005Accounts for a small company made up to 31 March 2003 (6 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
18 May 2004Return made up to 03/04/04; full list of members (9 pages)
18 May 2004Return made up to 03/04/04; full list of members (9 pages)
26 March 2004Secretary's particulars changed;director's particulars changed (1 page)
26 March 2004Secretary's particulars changed;director's particulars changed (1 page)
14 September 2003Registered office changed on 14/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
14 September 2003Registered office changed on 14/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
11 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
19 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 July 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 June 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 September 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 September 1999Registered office changed on 02/09/99 from: 32 queen anne street london W1M 0HD (1 page)
2 September 1999Registered office changed on 02/09/99 from: 32 queen anne street london W1M 0HD (1 page)
2 September 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 September 1999New director appointed (2 pages)
18 April 1998Return made up to 03/04/98; full list of members (5 pages)
18 April 1998Return made up to 03/04/98; full list of members (5 pages)
18 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 June 1997Ad 22/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 June 1997Ad 22/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 83 leonard street london EC2A 4QS (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 83 leonard street london EC2A 4QS (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997New director appointed (2 pages)
3 April 1997Incorporation (16 pages)
3 April 1997Incorporation (16 pages)