Company NameBlackfair Developments Limited
DirectorBrett Darren Hesse
Company StatusActive
Company Number06293373
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 9 months ago)
Previous NameOnslow 55 Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brett Darren Hesse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed08 December 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Street
Horningsham
Warminster
BA12 7LW
Secretary NameMrs Alexandra Fitzpatrick
NationalityBritish
StatusCurrent
Appointed08 December 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Street
Horningsham
Warminster
BA12 7LW
Director NameMrs Alexandra Fitzpatrick
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Owen Mansions
Queen's Club Gardens
London
W14 9RS
Secretary NameSyliva Nassopoulos
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Owen Mansions
Queen's Club Gardens
London
W14 9RS

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alexandra Fitzpatrick
50.00%
Ordinary
50 at £1Brett Darren Hesse
50.00%
Ordinary

Financials

Year2014
Net Worth£223,722
Cash£79,689
Current Liabilities£513,677

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

20 September 2007Delivered on: 28 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £279,500 and all other monies due or to become due.
Particulars: Flat 3 10-12 north mews london. Fixed charge over all rental income and.
Outstanding
24 August 2007Delivered on: 30 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £244,400.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
15 August 2007Delivered on: 31 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £185,250 and all other monies due or to become due.
Particulars: Flat 2 5 thornhill road london. Fixed charge over all rental income and.
Outstanding
14 August 2007Delivered on: 22 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £300,950 and all other monies due or to become duedue or to become due from the company to.
Particulars: Flat 3 33 whitcomb street london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
9 July 2018Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2018 (1 page)
9 July 2018Change of details for Mrs Alexandra Hera Fitzpatrick as a person with significant control on 26 June 2018 (2 pages)
9 July 2018Director's details changed for Mr Brett Darren Hesse on 26 June 2018 (2 pages)
9 July 2018Change of details for Mr Brett Darren Hesse as a person with significant control on 26 June 2018 (2 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 June 2017Notification of Brett Darren Hesse as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Alexandra Hera Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Notification of Brett Darren Hesse as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Alexandra Hera Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 June 2016Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2016 (1 page)
28 June 2016Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2016 (1 page)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Director's details changed for Mr Brett Hesse on 26 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Brett Hesse on 26 June 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 June 2015Director's details changed for Mr Brett Hesse on 9 September 2014 (2 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Secretary's details changed for Mrs Alexandra Fitzpatrick on 9 September 2014 (1 page)
30 June 2015Secretary's details changed for Mrs Alexandra Fitzpatrick on 9 September 2014 (1 page)
30 June 2015Director's details changed for Mr Brett Hesse on 9 September 2014 (2 pages)
30 June 2015Secretary's details changed for Mrs Alexandra Fitzpatrick on 9 September 2014 (1 page)
30 June 2015Director's details changed for Mr Brett Hesse on 9 September 2014 (2 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 July 2013Director's details changed for Mr Brett Hesse on 26 June 2013 (2 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Mr Brett Hesse on 26 June 2013 (2 pages)
10 July 2013Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2013 (2 pages)
10 July 2013Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 June 2012Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2012 (2 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 June 2012Secretary's details changed for Mrs Alexandra Fitzpatrick on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Brett Hesse on 26 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Brett Hesse on 26 June 2012 (2 pages)
6 March 2012Termination of appointment of Alexandra Fitzpatrick as a director (1 page)
6 March 2012Termination of appointment of Alexandra Fitzpatrick as a director (1 page)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Director appointed mr brett hesse (1 page)
23 July 2009Secretary appointed mrs alexandra fitzpatrick (1 page)
23 July 2009Return made up to 26/06/09; full list of members (4 pages)
23 July 2009Return made up to 26/06/09; full list of members (4 pages)
23 July 2009Director appointed mr brett hesse (1 page)
23 July 2009Secretary appointed mrs alexandra fitzpatrick (1 page)
22 July 2009Appointment terminated secretary syliva nassopoulos (1 page)
22 July 2009Appointment terminated secretary syliva nassopoulos (1 page)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 February 2009Registered office changed on 10/02/2009 from first floor, 24B mornington crescent london NW1 7RG united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from first floor, 24B mornington crescent london NW1 7RG united kingdom (1 page)
4 November 2008Registered office changed on 04/11/2008 from 3 / 10-12 north mews london WC1N 2JN united kingdom (1 page)
4 November 2008Registered office changed on 04/11/2008 from 3 / 10-12 north mews london WC1N 2JN united kingdom (1 page)
5 August 2008Return made up to 26/06/08; full list of members (3 pages)
5 August 2008Return made up to 26/06/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from greenway lodge greenway lane bath BA2 4LL (1 page)
17 June 2008Registered office changed on 17/06/2008 from greenway lodge greenway lane bath BA2 4LL (1 page)
16 June 2008Director's change of particulars / alexandra fitzpatrick / 23/05/2008 (1 page)
16 June 2008Secretary's change of particulars / sylvia nassopoulos / 23/05/2008 (1 page)
16 June 2008Director's change of particulars / alexandra fitzpatrick / 23/05/2008 (1 page)
16 June 2008Secretary's change of particulars / sylvia nassopoulos / 23/05/2008 (1 page)
7 March 2008Company name changed onslow 55 developments LIMITED\certificate issued on 10/03/08 (4 pages)
7 March 2008Company name changed onslow 55 developments LIMITED\certificate issued on 10/03/08 (4 pages)
9 October 2007Memorandum and Articles of Association (13 pages)
9 October 2007Memorandum and Articles of Association (13 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
22 August 2007Particulars of mortgage/charge (4 pages)
22 August 2007Particulars of mortgage/charge (4 pages)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Incorporation (17 pages)
26 June 2007Incorporation (17 pages)