Company NameBlackstock Property Limited
Company StatusDissolved
Company Number05661440
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date20 October 2023 (6 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Pinchas Weinberger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(2 weeks, 4 days after company formation)
Appointment Duration17 years, 9 months (closed 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court Field Court
London
WC1R 5EF
Director NameMr Daniel Edgar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(2 weeks, 4 days after company formation)
Appointment Duration17 years, 9 months (closed 20 October 2023)
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address3 Field Court Field Court
London
WC1R 5EF
Secretary NameMr Zamir Haim
NationalityBritish
StatusClosed
Appointed09 January 2006(2 weeks, 4 days after company formation)
Appointment Duration17 years, 9 months (closed 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court Field Court
London
WC1R 5EF
Secretary NameMr Pinchas Weinberger
NationalityBritish
StatusClosed
Appointed09 January 2006(2 weeks, 4 days after company formation)
Appointment Duration17 years, 9 months (closed 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court Field Court
London
WC1R 5EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Field Court
Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Pinchas Weinberger
50.00%
Ordinary
1 at £1Daniel Edgar
25.00%
Ordinary
1 at £1Zamir Haim
25.00%
Ordinary

Financials

Year2014
Turnover£36,136
Gross Profit£36,136
Net Worth-£11,355
Cash£16,151
Current Liabilities£87,706

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

22 May 2006Delivered on: 25 May 2006
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
22 May 2006Delivered on: 25 May 2006
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.
Particulars: F/H 116 blackstock road london borough of islington t/no LN141023. 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

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
7 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
(5 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
(5 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(5 pages)
11 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
4 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2009Return made up to 22/12/08; full list of members (4 pages)
15 January 2009Return made up to 22/12/08; full list of members (4 pages)
18 February 2008Return made up to 22/12/07; full list of members (3 pages)
18 February 2008Return made up to 22/12/07; full list of members (3 pages)
23 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 March 2007Return made up to 22/12/06; full list of members (7 pages)
26 March 2007Return made up to 22/12/06; full list of members (7 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (4 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (4 pages)
2 May 2006Ad 09/01/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
2 May 2006Ad 09/01/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 73 maygrove road london NW6 2EG (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (1 page)
11 April 2006New secretary appointed;new director appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Registered office changed on 11/04/06 from: 73 maygrove road london NW6 2EG (1 page)
11 April 2006New secretary appointed;new director appointed (1 page)
11 April 2006New secretary appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005Director resigned (1 page)
22 December 2005Incorporation (9 pages)
22 December 2005Incorporation (9 pages)