Company NameBlackcrown Estates Limited
Company StatusDissolved
Company Number04416843
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date1 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Scarlett Shamash
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Mihail Sebastian Ambrus
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityRomanian
StatusClosed
Appointed22 December 2015(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 01 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
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House, C/O Spiro Neil
707 High Road
Finchley
London
N12 0BT
Director NameMr Calin Ciufudean
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(13 years, 8 months after company formation)
Appointment Duration1 week (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109b High Street
Hemel Hempstead
Hertfordshire
HP1 3AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2002(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

Financials

Year2012
Net Worth-£180,412
Current Liabilities£1,118,891

Accounts

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

Filing History

22 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (16 pages)
26 January 2017Notice of ceasing to act as receiver or manager (4 pages)
3 June 2016Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road Finchley London N12 0BT to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 June 2016 (2 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
(1 page)
1 June 2016Statement of affairs with form 4.19 (6 pages)
31 December 2015Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015 (2 pages)
31 December 2015Termination of appointment of Calin Ciufudean as a director on 22 December 2015 (1 page)
17 December 2015Appointment of Mr Calin Ciufudean as a director on 15 December 2015 (2 pages)
16 December 2015Termination of appointment of Youna Said Shamash as a director on 15 December 2015 (1 page)
1 September 2015Appointment of receiver or manager (4 pages)
13 May 2015Director's details changed for Youna Said Shamash on 12 May 2015 (2 pages)
13 May 2015Secretary's details changed for Mrs Scarlett Shamash on 12 May 2015 (1 page)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,004
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 May 2014Registration of charge 044168430004 (21 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,004
(5 pages)
15 April 2014Satisfaction of charge 1 in full (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
13 May 2010Register inspection address has been changed (1 page)
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)
24 April 2009Return made up to 15/04/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 15/04/07; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 August 2006Registered office changed on 15/08/06 from: c/o spiro neil britannia house 958 high road finchley london N12 9RY (1 page)
18 July 2006Return made up to 15/04/06; full list of members (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (4 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 July 2005Return made up to 15/04/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
29 April 2004Return made up to 15/04/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
21 July 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Ad 15/04/02-01/05/02 £ si 1003@1=1003 £ ic 1/1004 (2 pages)
24 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
15 April 2002Incorporation (19 pages)