Company NameBlackwall Hire Limited
DirectorRoss Feeney
Company StatusActive
Company Number05075259
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ross Feeney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lytcott Grove
London
SE22 8QX
Secretary NameJulia Feeney
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lytcott Grove
London
SE22 8QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblackwallhire.co.uk
Telephone020 86936641
Telephone regionLondon

Location

Registered Address143 Ormside Street
London
SE15 1TF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Julia Feeney
50.00%
Ordinary
1 at £1Ross Feeney
50.00%
Ordinary

Financials

Year2014
Net Worth£84,343
Cash£169,335
Current Liabilities£306,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

13 July 2012Delivered on: 18 July 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Mortgage deed
Secured details: £231,585.00 and 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: 143 ormside street, london.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Director's details changed for Ross Feeney on 1 January 2016 (2 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Secretary's details changed for Julia Feeney on 1 January 2016 (1 page)
17 March 2016Director's details changed for Ross Feeney on 1 January 2016 (2 pages)
17 March 2016Secretary's details changed for Julia Feeney on 1 January 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 August 2012Registered office address changed from Unit 10 Forest Hill Business Centre Clyde Vale London SE23 3JF on 19 August 2012 (1 page)
19 August 2012Registered office address changed from Unit 10 Forest Hill Business Centre Clyde Vale London SE23 3JF on 19 August 2012 (1 page)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Ross Feeney on 1 December 2009 (2 pages)
31 March 2010Director's details changed for Ross Feeney on 1 December 2009 (2 pages)
31 March 2010Director's details changed for Ross Feeney on 1 December 2009 (2 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 16/03/09; full list of members (3 pages)
26 March 2009Return made up to 16/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 16/03/08; full list of members (3 pages)
28 March 2008Return made up to 16/03/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Memorandum and Articles of Association (12 pages)
25 October 2006Memorandum and Articles of Association (12 pages)
18 October 2006Company name changed van de table LIMITED\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed van de table LIMITED\certificate issued on 18/10/06 (2 pages)
10 April 2006Return made up to 16/03/06; full list of members (2 pages)
10 April 2006Return made up to 16/03/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/05
(6 pages)
24 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/05
(6 pages)
10 March 2005Registered office changed on 10/03/05 from: 89 eliot bank london SE23 3XD (1 page)
10 March 2005Registered office changed on 10/03/05 from: 89 eliot bank london SE23 3XD (1 page)
22 November 2004Memorandum and Articles of Association (12 pages)
22 November 2004Memorandum and Articles of Association (12 pages)
16 November 2004Company name changed special occasion hire LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed special occasion hire LIMITED\certificate issued on 16/11/04 (2 pages)
28 April 2004Memorandum and Articles of Association (12 pages)
28 April 2004Memorandum and Articles of Association (12 pages)
20 April 2004Company name changed party on hire LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed party on hire LIMITED\certificate issued on 20/04/04 (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
7 April 2004Ad 16/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 April 2004Ad 16/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 March 2004Incorporation (16 pages)
16 March 2004Incorporation (16 pages)