Company NameBlackcrown Investments Limited
Company StatusDissolved
Company Number04291421
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date3 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Scarlett Shamash
NationalityBritish
StatusClosed
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Fairholme Gardens
Finchley Central
London
N3 3ED
Director NameMr Mihail Sebastian Ambrus
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityRomanian
StatusClosed
Appointed22 December 2015(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameYouna Said Shamash
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairholme Gardens
Finchley Central
London
N3 3ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £0.002Mr Youna Shamash
50.00%
Ordinary A
250 at £0.002James S. Khan
25.00%
Ordinary B
125 at £0.002Mr Youna Shamash
12.50%
Ordinary B
125 at £0.002Mrs Scarlett Shamash
12.50%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 November 2005Delivered on: 2 December 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
25 November 2005Delivered on: 2 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 3 to 7 (odd) high street bedford bedfordshire t/n BD200012. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
14 June 2004Delivered on: 23 June 2004
Satisfied on: 15 April 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 3-7 (odd) high street bedford t/n BD200012 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 2001Delivered on: 8 November 2001
Satisfied on: 15 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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 swan house 3/7 high street bedford t/no.BD200012. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

22 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (14 pages)
21 June 2016Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to Mountview Court 1148 High Road Whetstone London N20 0RA on 21 June 2016 (2 pages)
16 June 2016Registered office address changed from Mounview Court 1148 High Road Whetstone London N20 0RA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 June 2016 (2 pages)
14 June 2016Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road, Finchley London N12 9RY to Mounview Court 1148 High Road Whetstone London N20 0RA on 14 June 2016 (1 page)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Statement of affairs with form 4.19 (6 pages)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
(1 page)
14 May 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015 (2 pages)
16 December 2015Termination of appointment of Youna Said Shamash as a director on 15 December 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
15 April 2014Satisfaction of charge 1 in full (2 pages)
15 April 2014Satisfaction of charge 2 in full (2 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 June 2009Resolutions
  • RES13 ‐ Accounts approved 03/02/2009
(1 page)
29 December 2008Return made up to 21/09/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 October 2007Return made up to 21/09/07; full list of members (3 pages)
16 November 2006Return made up to 21/09/06; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 January 2006Location of register of members (1 page)
9 January 2006Location of debenture register (1 page)
9 January 2006Return made up to 21/09/05; full list of members (3 pages)
9 January 2006Registered office changed on 09/01/06 from: c/o spiro neil britannia house 958 high road finchley london N12 9RY (1 page)
2 December 2005Particulars of mortgage/charge (4 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 September 2004Return made up to 21/09/04; full list of members (6 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
3 February 2004Return made up to 21/09/03; full list of members (6 pages)
3 November 2003Accounts made up to 31 December 2002 (12 pages)
13 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2003Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
17 April 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
8 February 2002Ad 15/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: britania house 958 high road finchley london N12 9RY (1 page)
21 September 2001Incorporation (17 pages)