Company NameBlackwater Autoworks Ltd
DirectorBhim Gurung
Company StatusActive
Company Number07319029
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Previous NameMount Everest Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Bhim Gurung
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address38 Southville Road
Feltham
Middlesex
TW14 8AU
Director NameMr Kishore Kumar Thapa
Date of BirthApril 1973 (Born 51 years ago)
NationalityNepalese
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25a Sparrow Farm Drive
Feltham
Middlesex
TW14 0EA
Secretary NameMrs Rebu Thapa
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Roseheath Road
Hounslow
TW4 5HH
Director NameMr Biplov Gurung
Date of BirthOctober 1983 (Born 40 years ago)
NationalityNepalese
StatusResigned
Appointed01 September 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Greenford Avenue
London
W7 1AD
Director NameMr Bhoj Raj Gurung
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNepalese
StatusResigned
Appointed01 September 2011(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Southville Road
Feltham
Middlesex
TW14 8AU

Location

Registered AddressSuite 207 Equitable House 7 General Gordon Square
C/O Mantax Lynton
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

910 at £0.01Bhim Raj Gurung
9.10%
Ordinary
2.7k at £0.01Bhoj Raj Gurung
27.27%
Ordinary
2.7k at £0.01Hume Ventures Limited
27.27%
Ordinary
1.8k at £0.01Biplov Gurung
18.18%
Ordinary
1.8k at £0.01Sabita Pokhrel
18.18%
Ordinary

Financials

Year2014
Net Worth-£59,018
Cash£8,261
Current Liabilities£106,900

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

20 February 2013Delivered on: 21 February 2013
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 May 2012Delivered on: 5 May 2012
Persons entitled: Searcherade LTD, Portmount Property LTD

Classification: Rent deposit deed
Secured details: £4,116.25 due or to become due from the company to the chargee.
Particulars: Amount secured by rent deposit.
Outstanding

Filing History

31 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
30 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 July 2018Previous accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 May 2017Registered office address changed from 3 Wellington Street 2nd Floor London SE18 6NY to 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 3 Wellington Street 2nd Floor London SE18 6NY to 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB on 22 May 2017 (1 page)
23 September 2016Satisfaction of charge 1 in full (1 page)
23 September 2016Satisfaction of charge 2 in full (1 page)
23 September 2016Satisfaction of charge 2 in full (1 page)
23 September 2016Satisfaction of charge 1 in full (1 page)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Company name changed mount everest motors LIMITED\certificate issued on 19/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 May 2016Company name changed mount everest motors LIMITED\certificate issued on 19/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(1 page)
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(1 page)
10 March 2016Director's details changed for Mr Bhim Gurung on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Bhim Gurung as a director on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Bhim Gurung on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Bhim Gurung as a director on 10 March 2016 (2 pages)
19 October 2015Termination of appointment of Biplov Gurung as a director on 5 October 2015 (1 page)
19 October 2015Termination of appointment of Biplov Gurung as a director on 5 October 2015 (1 page)
19 October 2015Termination of appointment of Biplov Gurung as a director on 5 October 2015 (1 page)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
22 August 2015Termination of appointment of Kishore Kumar Thapa as a director on 15 June 2015 (1 page)
22 August 2015Termination of appointment of Kishore Kumar Thapa as a director on 15 June 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 September 2014Termination of appointment of Rebu Thapa as a secretary on 15 August 2014 (1 page)
9 September 2014Director's details changed for Kishore Thapa on 26 June 2014 (2 pages)
9 September 2014Termination of appointment of Rebu Thapa as a secretary on 15 August 2014 (1 page)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(7 pages)
9 September 2014Director's details changed for Kishore Thapa on 26 June 2014 (2 pages)
9 September 2014Registered office address changed from 4 Edmund Road Welling Kent DA16 3PJ United Kingdom to 3 Wellington Street 2Nd Floor London SE18 6NY on 9 September 2014 (1 page)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(7 pages)
9 September 2014Registered office address changed from 4 Edmund Road Welling Kent DA16 3PJ United Kingdom to 3 Wellington Street 2Nd Floor London SE18 6NY on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 4 Edmund Road Welling Kent DA16 3PJ United Kingdom to 3 Wellington Street 2Nd Floor London SE18 6NY on 9 September 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(8 pages)
7 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
16 August 2012Director's details changed for Kishore Thapa on 15 July 2012 (2 pages)
16 August 2012Director's details changed for Mr Biplov Gurung on 1 April 2012 (2 pages)
16 August 2012Director's details changed for Mr Bhoj Raj Gurung on 1 June 2012 (2 pages)
16 August 2012Director's details changed for Mr Biplov Gurung on 1 April 2012 (2 pages)
16 August 2012Secretary's details changed for Rebu Thapa on 15 July 2012 (2 pages)
16 August 2012Director's details changed for Mr Bhoj Raj Gurung on 1 June 2012 (2 pages)
16 August 2012Director's details changed for Kishore Thapa on 15 July 2012 (2 pages)
16 August 2012Director's details changed for Mr Biplov Gurung on 1 April 2012 (2 pages)
16 August 2012Director's details changed for Mr Bhoj Raj Gurung on 1 June 2012 (2 pages)
16 August 2012Secretary's details changed for Rebu Thapa on 15 July 2012 (2 pages)
8 June 2012Director's details changed for Mr Bhojraj Gurung on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Bhojraj Gurung on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Bhojraj Gurung on 8 June 2012 (2 pages)
7 May 2012Registered office address changed from 8 Chestnut Close West Drayton Middlesex UB7 0JT United Kingdom on 7 May 2012 (1 page)
7 May 2012Registered office address changed from 8 Chestnut Close West Drayton Middlesex UB7 0JT United Kingdom on 7 May 2012 (1 page)
7 May 2012Registered office address changed from 8 Chestnut Close West Drayton Middlesex UB7 0JT United Kingdom on 7 May 2012 (1 page)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Appointment of Mr Bhojraj Gurung as a director (2 pages)
27 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
27 September 2011Appointment of Mr Biplov Gurung as a director (2 pages)
27 September 2011Appointment of Mr Bhojraj Gurung as a director (2 pages)
27 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
27 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
27 September 2011Appointment of Mr Biplov Gurung as a director (2 pages)
16 September 2011Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
16 September 2011Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
11 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)