Company NameBlackcap Limited
DirectorBrian Myer Shaffer
Company StatusActive
Company Number03391332
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Myer Shaffer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(3 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Secretary NameTolulope Samuel George
NationalityNigerian
StatusCurrent
Appointed12 March 2008(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address16 Berghem Mews
Blythe Road
London
W14 0HN
Director NameElinor Shaffer
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1997(3 days after company formation)
Appointment Duration26 years, 6 months (resigned 20 December 2023)
RoleCultural Consultant
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Secretary NameMr Brian Myer Shaffer
NationalityBritish
StatusResigned
Appointed27 June 1997(3 days after company formation)
Appointment Duration10 years, 8 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesonicon.co.uk

Location

Registered Address16 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.6m at £0.5Aldridge Estates Investment Co LTD
73.12%
Redeemable Preference
5m at £0.5Greenbelt LTD
26.88%
Redeemable Preference
100 at £1M.j. Shaffer & B.m. Shaffer & M.s.p. Shaffer
0.00%
Ordinary

Financials

Year2014
Net Worth£12,859,661
Cash£114,157
Current Liabilities£465,114

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

8 February 2011Delivered on: 11 February 2011
Satisfied on: 3 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at flat 16 exeter mansions exeter road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
14 May 2010Delivered on: 15 May 2010
Satisfied on: 3 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties garage 3,4,5,6,7,8,9,10,11,12,13,14 & 15 pembroke gardens close london t/no:NGL638531,NGL638532,NGL638538 please see form MGO1 for further t/no's with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 April 2010Delivered on: 17 April 2010
Satisfied on: 21 August 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at garages a, b & c pembroke gardens close, london t/no BGL17043 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 April 2010Delivered on: 17 April 2010
Satisfied on: 24 June 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Propert at 58/59 south edwardes square, london t/no LN98467 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
31 October 2005Delivered on: 8 November 2005
Satisfied on: 16 September 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 110 and 111 lower marsh and 83 launcelot street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 November 2004Delivered on: 13 November 2004
Satisfied on: 16 September 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
11 November 2004Delivered on: 13 November 2004
Satisfied on: 16 September 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 15 belgrave gardens, london t/no. NGL830026 and 5 cleve road west, hampstead, london t/no. 448255. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 November 2004Delivered on: 13 November 2004
Satisfied on: 3 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4, 11 belgrave gardens, london t/no. NGL772176; 2ND floor flat, 17 belgrave gardens, london t/no. NGL772172 and 3RD floor flat, 17 belgrave gardens, london t/no. NGL772189 (for details of further properties charged please refer to form 395). with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
26 April 2011Delivered on: 30 April 2011
Satisfied on: 14 November 2014
Persons entitled: Bridgeco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 59 south edwardes square london, all plant, machinery, implements, utensils, furniture and equipment and the goodwill see image for full details.
Fully Satisfied
30 November 1998Delivered on: 4 December 1998
Persons entitled: Strathville Estates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 110 and 111 lower marsh and 83 launcelot street london SE1.t/no.LN49621.all plant,machinery,implements,utensils,furniture and equipment now or from time to time at the property.the goodwill of any business carried on by the company at the property.the benefit of all covenants,rights and agreements relating to the property (subject to re-assignment on redemption).
Outstanding

Filing History

7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
22 April 2020Satisfaction of charge 1 in full (2 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
2 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
14 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
14 July 2017Notification of R Shaffer Discretionary Settlement as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of R Shaffer Discretionary Settlement as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 6,000,100
(6 pages)
1 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 6,000,100
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 January 2016Statement of capital on 29 June 2015
  • GBP 6,000,100.00
(5 pages)
28 January 2016Statement of capital on 29 June 2015
  • GBP 6,000,100.00
(5 pages)
13 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 9,300,100
(5 pages)
13 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 9,300,100
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Satisfaction of charge 10 in full (4 pages)
14 November 2014Satisfaction of charge 10 in full (4 pages)
3 October 2014Satisfaction of charge 9 in full (4 pages)
3 October 2014Satisfaction of charge 8 in full (4 pages)
3 October 2014Satisfaction of charge 8 in full (4 pages)
3 October 2014Satisfaction of charge 2 in full (4 pages)
3 October 2014All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
3 October 2014Satisfaction of charge 2 in full (4 pages)
3 October 2014All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
3 October 2014Satisfaction of charge 9 in full (4 pages)
16 September 2014Satisfaction of charge 4 in full (4 pages)
16 September 2014Satisfaction of charge 3 in full (4 pages)
16 September 2014Satisfaction of charge 5 in full (4 pages)
16 September 2014Satisfaction of charge 4 in full (4 pages)
16 September 2014Satisfaction of charge 5 in full (4 pages)
16 September 2014Satisfaction of charge 3 in full (4 pages)
8 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 9,300,100
(5 pages)
8 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 9,300,100
(5 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (16 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (16 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-29
  • ANNOTATION A second filed AR01 was registered on 29TH May 2014
(6 pages)
1 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-29
  • ANNOTATION A second filed AR01 was registered on 29TH May 2014
(6 pages)
6 June 2013Accounts for a small company made up to 30 June 2012 (9 pages)
6 June 2013Accounts for a small company made up to 30 June 2012 (9 pages)
17 October 2012Accounts for a small company made up to 30 November 2011 (9 pages)
17 October 2012Accounts for a small company made up to 30 November 2011 (9 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
14 August 2012Previous accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
14 August 2012Previous accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
21 November 2011Accounts for a small company made up to 30 November 2010 (9 pages)
21 November 2011Accounts for a small company made up to 30 November 2010 (9 pages)
2 November 2011Secretary's details changed for Tolulope Samuel George on 25 October 2011 (1 page)
2 November 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
2 November 2011Secretary's details changed for Tolulope Samuel George on 25 October 2011 (1 page)
21 October 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 9,408,150
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 9,408,150
(4 pages)
21 October 2011Particulars of variation of rights attached to shares (2 pages)
21 October 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 9,408,150
(4 pages)
21 October 2011Particulars of variation of rights attached to shares (2 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital 07/01/2011
(1 page)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital 07/01/2011
(1 page)
6 October 2011Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
1 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2009Accounts for a small company made up to 30 November 2008 (9 pages)
5 November 2009Accounts for a small company made up to 30 November 2008 (9 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Accounts for a small company made up to 30 November 2007 (9 pages)
30 December 2008Accounts for a small company made up to 30 November 2007 (9 pages)
25 July 2008Return made up to 24/06/08; full list of members (4 pages)
25 July 2008Return made up to 24/06/08; full list of members (4 pages)
1 April 2008Secretary appointed tolulope samuel george (1 page)
1 April 2008Secretary appointed tolulope samuel george (1 page)
12 March 2008Appointment terminated secretary brian shaffer (1 page)
12 March 2008Appointment terminated secretary brian shaffer (1 page)
22 December 2007Accounts for a small company made up to 30 November 2006 (8 pages)
22 December 2007Accounts for a small company made up to 30 November 2006 (8 pages)
3 September 2007Return made up to 24/06/07; full list of members (2 pages)
3 September 2007Return made up to 24/06/07; full list of members (2 pages)
27 April 2007Accounts for a small company made up to 30 November 2005 (8 pages)
27 April 2007Accounts for a small company made up to 30 November 2005 (8 pages)
18 August 2006Return made up to 24/06/06; full list of members (2 pages)
18 August 2006Return made up to 24/06/06; full list of members (2 pages)
14 February 2006Return made up to 24/06/05; full list of members (2 pages)
14 February 2006Return made up to 24/06/05; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 30 November 2004 (7 pages)
3 January 2006Accounts for a small company made up to 30 November 2004 (7 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
5 January 2005Accounts for a small company made up to 30 November 2003 (7 pages)
5 January 2005Accounts for a small company made up to 30 November 2003 (7 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
13 September 2004Return made up to 24/06/04; full list of members (8 pages)
13 September 2004Return made up to 24/06/04; full list of members (8 pages)
2 September 2004Accounts for a small company made up to 30 November 2002 (10 pages)
2 September 2004Accounts for a small company made up to 30 November 2002 (10 pages)
20 August 2004£ ic 315612/150562 30/11/03 £ sr [email protected]=165050 (1 page)
20 August 2004£ ic 315612/150562 30/11/03 £ sr [email protected]=165050 (1 page)
19 August 2004£ sr [email protected] 30/06/02 (1 page)
19 August 2004£ sr [email protected] 30/06/02 (1 page)
26 August 2003Accounts for a small company made up to 30 November 2001 (9 pages)
26 August 2003Accounts for a small company made up to 30 November 2001 (9 pages)
29 July 2003Return made up to 24/06/03; full list of members (8 pages)
29 July 2003Return made up to 24/06/03; full list of members (8 pages)
31 July 2002Return made up to 24/06/02; full list of members (7 pages)
31 July 2002Return made up to 24/06/02; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 30 November 2000 (6 pages)
24 July 2002Accounts for a small company made up to 30 November 2000 (6 pages)
29 August 2001Return made up to 24/06/01; full list of members (6 pages)
29 August 2001Return made up to 24/06/01; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 30 November 1999 (6 pages)
25 July 2001Accounts for a dormant company made up to 30 November 1999 (6 pages)
31 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 30 November 1998 (5 pages)
31 January 2000Accounts for a small company made up to 30 November 1998 (5 pages)
27 July 1999Return made up to 24/06/99; no change of members (5 pages)
27 July 1999Return made up to 24/06/99; no change of members (5 pages)
2 February 1999Memorandum and Articles of Association (15 pages)
2 February 1999Memorandum and Articles of Association (15 pages)
22 December 1998Ad 30/11/98--------- £ si [email protected]=315512 £ ic 100/315612 (2 pages)
22 December 1998£ nc 1000/316513 30/11/98 (1 page)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 December 1998£ nc 1000/316513 30/11/98 (1 page)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 December 1998Ad 30/11/98--------- £ si [email protected]=315512 £ ic 100/315612 (2 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 24/06/98; full list of members (7 pages)
4 August 1998Return made up to 24/06/98; full list of members (7 pages)
29 January 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
29 January 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
9 September 1997Ad 02/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1997Ad 02/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New secretary appointed;new director appointed (2 pages)
20 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
5 July 1997Registered office changed on 05/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
24 June 1997Incorporation (17 pages)
24 June 1997Incorporation (17 pages)