Company NameBlacktower Financial Management Limited
DirectorsJohn Charles Westwood and Ritchie Salkeld
Company StatusActive
Company Number03500648
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Charles Westwood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMr Ritchie Salkeld
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(12 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleIFA
Country of ResidenceEngland
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ
Secretary NameMr John Charles Westwood
NationalityBritish
StatusCurrent
Appointed31 March 2014(16 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ
Secretary NameMrs Paula Smith
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen 5a Leatherhead Road
Ashtead
Surrey
KT21 2TW
Director NameLyndsay Jennifer Westwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressCopsem House
Copsem Lane
Esher
Surrey
KT10 9HJ
Director NameMrs Paula Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2014)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen 5a Leatherhead Road
Ashtead
Surrey
KT21 2TW
Director NameMr John Berger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Copsem Lane
Oxshott
Surrey
KT22 0NT
Director NameMichael Arthur Palmer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2011)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Rise
Horsham
W Sussex
RH12 2AY
Director NameMr John Frederick Hercock
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(12 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 February 2011)
RoleCompliance Professional
Country of ResidenceEngland
Correspondence Address89 New Bond Street
London
W1S 1DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.blacktowerfm.co.uk
Telephone01372 844344
Telephone regionEsher

Location

Registered AddressFetcham Park House
Lower Road
Fetcham
Surrey
KT22 9HD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr John Charles Westwood
50.00%
Ordinary
1 at £1Mrs Lyndsay Jennifer Westwood
50.00%
Ordinary

Financials

Year2014
Turnover£629,534
Gross Profit£302,894
Net Worth-£16,104
Cash£30
Current Liabilities£573,092

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

28 August 1998Delivered on: 7 September 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

5 September 2023Director's details changed for Mr Ritchie Salkeld on 5 September 2023 (2 pages)
5 September 2023Change of details for Mrs Lyndsay Jennifer Westwood as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Secretary's details changed for Mr John Charles Westwood on 5 September 2023 (1 page)
5 September 2023Change of details for Mr John Charles Westwood as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Director's details changed for John Charles Westwood on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Peter Ritchie Salkeld on 5 September 2023 (2 pages)
5 September 2023Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Fetcham Park House Lower Road Fetcham Surrey KT22 9HD on 5 September 2023 (1 page)
5 July 2023Full accounts made up to 28 February 2023 (22 pages)
23 May 2023Appointment of Mr Peter Ritchie Salkeld as a director on 29 March 2023 (2 pages)
30 January 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
6 December 2022Director's details changed for Mr Ritchie Salkeld on 6 December 2022 (2 pages)
8 July 2022Full accounts made up to 28 February 2022 (23 pages)
28 January 2022Director's details changed for Mr Ritchie Salkeld on 28 January 2022 (2 pages)
28 January 2022Change of details for Mrs Lyndsay Jennifer Westwood as a person with significant control on 28 January 2022 (2 pages)
28 January 2022Change of details for Mr John Charles Westwood as a person with significant control on 28 January 2022 (2 pages)
28 January 2022Secretary's details changed for Mr John Charles Westwood on 28 January 2022 (1 page)
28 January 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
28 January 2022Director's details changed for John Charles Westwood on 28 January 2022 (2 pages)
1 October 2021Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 1 October 2021 (1 page)
2 August 2021Full accounts made up to 28 February 2021 (24 pages)
15 February 2021Director's details changed for Mr Ritchie Salkeld on 12 February 2021 (2 pages)
12 February 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
22 October 2020Full accounts made up to 29 February 2020 (24 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
23 July 2019Full accounts made up to 28 February 2019 (19 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
16 July 2018Full accounts made up to 28 February 2018 (19 pages)
13 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
23 August 2017Full accounts made up to 28 February 2017 (19 pages)
23 August 2017Full accounts made up to 28 February 2017 (19 pages)
27 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
1 July 2016Full accounts made up to 29 February 2016 (20 pages)
1 July 2016Full accounts made up to 29 February 2016 (20 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
11 June 2015Full accounts made up to 28 February 2015 (18 pages)
11 June 2015Full accounts made up to 28 February 2015 (18 pages)
24 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
15 April 2015Register inspection address has been changed from Rowhurst Wood Oxshott Road Leatherhead Surrey KT22 0EN United Kingdom to Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD (1 page)
15 April 2015Secretary's details changed for Mr John Charles Westwood on 15 April 2015 (1 page)
15 April 2015Director's details changed for John Charles Westwood on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 89 New Bond Street London W1S 1DA to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Ritchie Salkeld on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 89 New Bond Street London W1S 1DA to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 15 April 2015 (1 page)
15 April 2015Secretary's details changed for Mr John Charles Westwood on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Ritchie Salkeld on 15 April 2015 (2 pages)
15 April 2015Director's details changed for John Charles Westwood on 15 April 2015 (2 pages)
15 April 2015Register inspection address has been changed from Rowhurst Wood Oxshott Road Leatherhead Surrey KT22 0EN United Kingdom to Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD (1 page)
1 July 2014Full accounts made up to 28 February 2014 (22 pages)
1 July 2014Full accounts made up to 28 February 2014 (22 pages)
30 April 2014Appointment of Mr John Charles Westwood as a secretary (3 pages)
30 April 2014Appointment of Mr John Charles Westwood as a secretary (3 pages)
30 April 2014Termination of appointment of Paula Smith as a secretary (2 pages)
30 April 2014Termination of appointment of Paula Smith as a director (2 pages)
30 April 2014Termination of appointment of Paula Smith as a secretary (2 pages)
30 April 2014Termination of appointment of Paula Smith as a director (2 pages)
4 February 2014Director's details changed for Mr Ritchie Salkeld on 19 December 2013 (2 pages)
4 February 2014Director's details changed for Mr Ritchie Salkeld on 19 December 2013 (2 pages)
4 February 2014Director's details changed for Mr Ritchie Salkeld on 19 December 2013 (2 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
4 February 2014Director's details changed for Mr Ritchie Salkeld on 19 December 2013 (2 pages)
25 June 2013Full accounts made up to 28 February 2013 (21 pages)
25 June 2013Full accounts made up to 28 February 2013 (21 pages)
14 February 2013Register(s) moved to registered office address (1 page)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
14 February 2013Register(s) moved to registered office address (1 page)
28 June 2012Full accounts made up to 28 February 2012 (26 pages)
28 June 2012Full accounts made up to 28 February 2012 (26 pages)
1 February 2012Register(s) moved to registered inspection location (1 page)
1 February 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Register(s) moved to registered office address (1 page)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
31 January 2012Register(s) moved to registered office address (1 page)
6 December 2011Director's details changed for Mrs Paula Smith on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mrs Paula Smith on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mrs Paula Smith on 6 December 2011 (2 pages)
29 July 2011Full accounts made up to 28 February 2011 (20 pages)
29 July 2011Full accounts made up to 28 February 2011 (20 pages)
18 March 2011Director's details changed for Mr Ritchie Salkeld on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Ritchie Salkeld on 18 March 2011 (2 pages)
11 March 2011Termination of appointment of Michael Palmer as a director (1 page)
11 March 2011Termination of appointment of John Hercock as a director (1 page)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
11 March 2011Termination of appointment of John Hercock as a director (1 page)
11 March 2011Termination of appointment of Michael Palmer as a director (1 page)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
10 March 2011Director's details changed for Paula Smith on 28 February 2011 (2 pages)
10 March 2011Director's details changed for Paula Smith on 28 February 2011 (2 pages)
7 March 2011Termination of appointment of Michael Palmer as a director (1 page)
7 March 2011Termination of appointment of John Hercock as a director (1 page)
7 March 2011Termination of appointment of John Hercock as a director (1 page)
7 March 2011Termination of appointment of Michael Palmer as a director (1 page)
14 January 2011Appointment of Mr Ritchie Salkeld as a director (2 pages)
14 January 2011Appointment of Mr Ritchie Salkeld as a director (2 pages)
10 August 2010Termination of appointment of John Berger as a director (1 page)
10 August 2010Termination of appointment of John Berger as a director (1 page)
22 July 2010Appointment of Mr John Frederick Hercock as a director (2 pages)
22 July 2010Appointment of Mr John Frederick Hercock as a director (2 pages)
14 July 2010Full accounts made up to 28 February 2010 (19 pages)
14 July 2010Full accounts made up to 28 February 2010 (19 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
5 March 2010Director's details changed for John Charles Westwood on 28 January 2010 (2 pages)
5 March 2010Director's details changed for John Charles Westwood on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Paula Smith on 28 January 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Michael Arthur Palmer on 28 January 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Michael Arthur Palmer on 28 January 2010 (2 pages)
17 February 2010Director's details changed for John Berger on 28 January 2010 (2 pages)
17 February 2010Director's details changed for John Charles Westwood on 28 January 2010 (2 pages)
17 February 2010Director's details changed for John Charles Westwood on 28 January 2010 (2 pages)
17 February 2010Director's details changed for John Berger on 28 January 2010 (2 pages)
17 February 2010Director's details changed for John Berger on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Paula Smith on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Paula Smith on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Paula Smith on 28 January 2010 (2 pages)
17 February 2010Director's details changed for John Berger on 28 January 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Michael Arthur Palmer on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Michael Arthur Palmer on 28 January 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
15 July 2009Full accounts made up to 28 February 2009 (18 pages)
15 July 2009Full accounts made up to 28 February 2009 (18 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
15 July 2008Full accounts made up to 28 February 2008 (22 pages)
15 July 2008Full accounts made up to 28 February 2008 (22 pages)
25 June 2008Director appointed john berger (2 pages)
25 June 2008Director appointed john berger (2 pages)
19 June 2008Director appointed michael arthur palmer (1 page)
19 June 2008Director appointed michael arthur palmer (1 page)
4 March 2008Director and secretary's change of particulars / paula smith / 02/11/2007 (1 page)
4 March 2008Director and secretary's change of particulars / paula smith / 02/11/2007 (1 page)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
28 June 2007Full accounts made up to 28 February 2007 (19 pages)
28 June 2007Full accounts made up to 28 February 2007 (19 pages)
21 February 2007Return made up to 28/01/07; full list of members (7 pages)
21 February 2007Return made up to 28/01/07; full list of members (7 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 28 February 2006 (17 pages)
1 August 2006Full accounts made up to 28 February 2006 (17 pages)
26 January 2006Return made up to 28/01/06; full list of members (6 pages)
26 January 2006Return made up to 28/01/06; full list of members (6 pages)
13 September 2005Full accounts made up to 28 February 2005 (19 pages)
13 September 2005Full accounts made up to 28 February 2005 (19 pages)
17 March 2005Return made up to 28/01/05; full list of members (5 pages)
17 March 2005Return made up to 28/01/05; full list of members (5 pages)
7 February 2005Location of register of members (1 page)
7 February 2005Location of register of members (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
11 June 2004Full accounts made up to 29 February 2004 (18 pages)
11 June 2004Full accounts made up to 29 February 2004 (18 pages)
12 February 2004Return made up to 28/01/04; full list of members (6 pages)
12 February 2004Return made up to 28/01/04; full list of members (6 pages)
22 August 2003Full accounts made up to 28 February 2003 (17 pages)
22 August 2003Full accounts made up to 28 February 2003 (17 pages)
21 February 2003Return made up to 28/01/03; full list of members (6 pages)
21 February 2003Return made up to 28/01/03; full list of members (6 pages)
16 October 2002Full accounts made up to 28 February 2002 (18 pages)
16 October 2002Full accounts made up to 28 February 2002 (18 pages)
13 February 2002Return made up to 28/01/02; full list of members (6 pages)
13 February 2002Return made up to 28/01/02; full list of members (6 pages)
21 December 2001Full accounts made up to 28 February 2001 (17 pages)
21 December 2001Full accounts made up to 28 February 2001 (17 pages)
9 February 2001Return made up to 28/01/01; full list of members (4 pages)
9 February 2001Registered office changed on 09/02/01 from: 1 conduit street london W1R 9TG (1 page)
9 February 2001Return made up to 28/01/01; full list of members (4 pages)
9 February 2001Registered office changed on 09/02/01 from: 1 conduit street london W1R 9TG (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
11 August 2000Full accounts made up to 29 February 2000 (17 pages)
11 August 2000Full accounts made up to 29 February 2000 (17 pages)
27 April 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1999Full accounts made up to 28 February 1999 (14 pages)
27 October 1999Full accounts made up to 28 February 1999 (14 pages)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
6 May 1999Return made up to 28/01/99; full list of members (5 pages)
6 May 1999Return made up to 28/01/99; full list of members (5 pages)
8 March 1999Registered office changed on 08/03/99 from: copsem house copsem lane esher surrey KT10 9HJ (1 page)
8 March 1999Registered office changed on 08/03/99 from: copsem house copsem lane esher surrey KT10 9HJ (1 page)
2 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
2 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
14 December 1998Registered office changed on 14/12/98 from: 41 couching street watlington oxfordshire OX9 5PX (1 page)
14 December 1998Registered office changed on 14/12/98 from: 41 couching street watlington oxfordshire OX9 5PX (1 page)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
19 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 February 1998Company name changed john westwood LIMITED\certificate issued on 13/02/98 (2 pages)
12 February 1998Company name changed john westwood LIMITED\certificate issued on 13/02/98 (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Secretary resigned (1 page)
28 January 1998Incorporation (20 pages)
28 January 1998Incorporation (20 pages)