Company NameBlackmore Developments Limited
Company StatusDissolved
Company Number06807679
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Harry Michael Panton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(2 years after company formation)
Appointment Duration5 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115/6 Henderson Row
Edinburgh
EH3 5BB
Scotland
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 February 2011(2 years after company formation)
Appointment Duration5 years, 1 month (closed 19 April 2016)
Correspondence AddressThe Old Applestore Field Place Estate Byfleets Lan
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Andrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Marys Close
Bransgore
Christchurch
Dorset
BH23 8HU
Director NameMr Shane William Ensoll
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Upland Way
Epsom Downs
Surrey
KT18 5SR
Director NameMr Peter James Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Garrick Street
London
WC2E 9BA
Director NameBelsize Directors Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address1st Floor Flat Centre Heights
137 Finchley Road
London
NW3 6JG
Secretary NameBelsize Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence AddressIst Floor Centre Heights
137 Finchley Road
London
NW3 6JG
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitehadleypropertygroup.com
Email address[email protected]
Telephone020 74836161
Telephone regionLondon

Location

Registered AddressGlazers
843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,146
Cash£10,049
Current Liabilities£13,498

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 June 2011Delivered on: 22 June 2011
Persons entitled: Barclays Bank PLC

Classification: Charge over benefit of construction documentation
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: Schedule - 1. blackmore developments limited documents: building contract (as amended and varied on or about the date hereof or from time to time) dated: 09/05/11 parties: (1) blackmore developments limited (2) united house limited, 2. blackmore developments limited documents: agreement for the appointment of interiors architect dated: 15/02/11 parties: (1) blackmore developments limited (2) interior architecture UK limited, 3. blackmore developments limited documents: agreement for the appointment architect dated: 31/01/11 parties: (1) blackmore developments limited (2) bb partnership limited for details of further documents charged by way of first fixed legal charge of its present and future rights title and interest in and to each contract see image for full details.
Outstanding
5 January 2011Delivered on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
25 January 2016Application to strike the company off the register (3 pages)
18 September 2015Termination of appointment of Peter James Bennison as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Peter James Bennison as a director on 18 September 2015 (1 page)
18 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
12 February 2014Director's details changed for Mr Harry Michael Panton on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Mr Harry Michael Panton on 12 February 2014 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
23 October 2013Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 (1 page)
23 October 2013Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 (1 page)
22 October 2013Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Network Secretarial Service Limited on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Network Secretarial Service Limited on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Shane Ensoll as a director (2 pages)
7 October 2011Termination of appointment of Shane Ensoll as a director (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
21 March 2011Appointment of Network Secretarial Service Limited as a secretary (3 pages)
21 March 2011Appointment of Peter Bennison as a director (3 pages)
21 March 2011Termination of appointment of Belsize Secretarial Limited as a secretary (2 pages)
21 March 2011Appointment of Network Secretarial Service Limited as a secretary (3 pages)
21 March 2011Appointment of Harry Michael Panton as a director (3 pages)
21 March 2011Termination of appointment of Belsize Secretarial Limited as a secretary (2 pages)
21 March 2011Termination of appointment of Belsize Directors Limited as a director (2 pages)
21 March 2011Termination of appointment of Belsize Directors Limited as a director (2 pages)
21 March 2011Appointment of Peter Bennison as a director (3 pages)
21 March 2011Appointment of Harry Michael Panton as a director (3 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
7 September 2010Termination of appointment of Andrew Portlock as a director (2 pages)
7 September 2010Termination of appointment of Andrew Portlock as a director (2 pages)
7 September 2010Appointment of Shane Ensoll as a director (3 pages)
7 September 2010Appointment of Shane Ensoll as a director (3 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
24 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
24 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
11 February 2009Director appointed andrew portlock (2 pages)
11 February 2009Director appointed belsize directors LIMITED (2 pages)
11 February 2009Secretary appointed belsize secretarial LIMITED (1 page)
11 February 2009Director appointed belsize directors LIMITED (2 pages)
11 February 2009Director appointed andrew portlock (2 pages)
11 February 2009Secretary appointed belsize secretarial LIMITED (1 page)
8 February 2009Appointment terminated director aderyn hurworth (1 page)
8 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 February 2009Appointment terminated director aderyn hurworth (1 page)
8 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 February 2009Incorporation (6 pages)
2 February 2009Incorporation (6 pages)