Company NameBlackhouse Investment Properties Limited
Company StatusActive
Company Number06861329
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Previous NameLAU Investment Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304,Regents Park Road
London
N3 2JX
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameDaniel Lau
StatusCurrent
Appointed12 August 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeley House 304,Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Secretary NameIan Andrew Rapley
NationalityBritish
StatusResigned
Appointed01 February 2010(10 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 27 December 2012)
RoleCompany Director
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed01 February 2010(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2014)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Charles George William Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Grand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Paul Richard Dennis-Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Grand Buildings 1-3 Strand
London
WC2N 5HR

Location

Registered AddressBerkeley House
304,Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jlppt Hold Co 2 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£213,655
Net Worth£4,741,738
Current Liabilities£213,790

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

22 July 2014Delivered on: 25 July 2014
Persons entitled: John Lewis Partnership Pensions Trust

Classification: A registered charge
Outstanding
4 March 2011Delivered on: 16 March 2011
Satisfied on: 23 July 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and fairgap limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the occupational lease see image for full details.
Fully Satisfied
4 March 2011Delivered on: 16 March 2011
Satisfied on: 23 July 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and fairgap limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flats 1-25 (excluding 13) breton court paladine way coventry west midlands and flats 1-55 (excluding 13) calverly court paladine way coventry west midlands t/no WM964791,flats 31-37 (odd) jefferson way coventry west midlands t/no WM976336,flats 1-12 (inclusive) and 14 to 21 (inclusive chandler court kesgrave ipswich flats 1-9 (odds) and 12,30,32,34,35,36 and garages 6 and 10 and carports 54 and 56 newman drive kesgrave ipswich t/no SK325201 (for further details of property charged please refer to form MG01) together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied

Filing History

11 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
13 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
15 October 2019Cessation of Jlppt Holdco 2 Limited as a person with significant control on 12 August 2019 (1 page)
15 October 2019Notification of Lightyear Estates Holdings Limited as a person with significant control on 12 August 2019 (2 pages)
24 September 2019Director's details changed for Mr Christopher Charles Mcgill on 12 August 2019 (2 pages)
24 September 2019Appointment of Mr William Kenneth Procter as a director on 12 August 2019 (2 pages)
23 September 2019Appointment of Mr Paul Hallam as a director on 12 August 2019 (2 pages)
20 September 2019Appointment of Daniel Lau as a secretary on 12 August 2019 (2 pages)
20 September 2019Registered office address changed from 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England to Berkeley House 304,Regents Park Road London N3 2JX on 20 September 2019 (1 page)
20 September 2019Appointment of Mr Christopher Charles Mcgill as a director on 12 August 2019 (2 pages)
19 September 2019Termination of appointment of Charles George William Crowe as a director on 12 August 2019 (1 page)
19 September 2019Termination of appointment of Paul Richard Dennis-Jones as a director on 12 August 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR to 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR on 1 February 2019 (1 page)
27 December 2018Withdraw the company strike off application (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
13 April 2018Full accounts made up to 31 December 2017 (25 pages)
6 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
19 June 2017Satisfaction of charge 068613290003 in full (1 page)
19 June 2017Satisfaction of charge 068613290003 in full (1 page)
17 May 2017Full accounts made up to 31 December 2016 (18 pages)
17 May 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 21,376
(4 pages)
12 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 21,376
(4 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 1
(5 pages)
29 March 2017Solvency Statement dated 29/03/17 (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Solvency Statement dated 29/03/17 (1 page)
29 March 2017Statement of capital on 29 March 2017
  • GBP 1
(5 pages)
29 March 2017Statement by Directors (1 page)
29 March 2017Statement by Directors (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 May 2016Full accounts made up to 31 December 2015 (20 pages)
19 May 2016Full accounts made up to 31 December 2015 (20 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
13 November 2014Full accounts made up to 31 December 2013 (17 pages)
13 November 2014Full accounts made up to 31 December 2013 (17 pages)
7 September 2014Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages)
7 September 2014Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages)
3 September 2014Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages)
3 September 2014Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages)
3 September 2014Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages)
3 September 2014Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages)
3 September 2014Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages)
25 July 2014Registration of charge 068613290003, created on 22 July 2014 (25 pages)
25 July 2014Registration of charge 068613290003, created on 22 July 2014 (25 pages)
23 July 2014Satisfaction of charge 1 in full (8 pages)
23 July 2014Satisfaction of charge 2 in full (7 pages)
23 July 2014Satisfaction of charge 2 in full (7 pages)
23 July 2014Satisfaction of charge 1 in full (8 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
3 January 2014Full accounts made up to 31 December 2012 (13 pages)
3 January 2014Full accounts made up to 31 December 2012 (13 pages)
5 April 2013Full accounts made up to 31 December 2011 (13 pages)
5 April 2013Full accounts made up to 31 December 2011 (13 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
2 February 2012Full accounts made up to 31 December 2010 (13 pages)
2 February 2012Full accounts made up to 31 December 2010 (13 pages)
24 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 April 2011Termination of appointment of Ian Rapley as a director (1 page)
28 April 2011Termination of appointment of Ian Rapley as a director (1 page)
28 April 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
28 April 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest/ loan agreement 03/03/2011
(4 pages)
15 March 2011Memorandum and Articles of Association (6 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest/ loan agreement 03/03/2011
(4 pages)
15 March 2011Memorandum and Articles of Association (6 pages)
11 February 2011Appointment of Mr Ian Rapley as a director (2 pages)
11 February 2011Appointment of Mr Ian Rapley as a director (2 pages)
10 February 2011Termination of appointment of Christopher Mcgill as a director (1 page)
10 February 2011Termination of appointment of Christopher Mcgill as a director (1 page)
26 April 2010Termination of appointment of Keith Dungate as a director (2 pages)
26 April 2010Termination of appointment of Keith Dungate as a director (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
1 March 2010Registered office address changed from 31 Corsham Street London N1 6DR on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 31 Corsham Street London N1 6DR on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 31 Corsham Street London N1 6DR on 1 March 2010 (2 pages)
1 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
24 February 2010Appointment of Christopher Chalres Mcgill as a director (3 pages)
24 February 2010Appointment of William Kenneth Procter as a director (3 pages)
24 February 2010Appointment of Ian Andrew Rapley as a secretary (3 pages)
24 February 2010Appointment of William Kenneth Procter as a director (3 pages)
24 February 2010Appointment of Alan Wolfson as a secretary (3 pages)
24 February 2010Appointment of Alan Wolfson as a secretary (3 pages)
24 February 2010Appointment of Ian Andrew Rapley as a secretary (3 pages)
24 February 2010Appointment of Christopher Chalres Mcgill as a director (3 pages)
28 April 2009Company name changed lau investment properties LIMITED\certificate issued on 29/04/09 (2 pages)
28 April 2009Company name changed lau investment properties LIMITED\certificate issued on 29/04/09 (2 pages)
27 March 2009Incorporation (18 pages)
27 March 2009Incorporation (18 pages)