Company NameBlackinvest Limited
DirectorJoel Fried
Company StatusActive - Proposal to Strike off
Company Number07522533
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Joel Fried
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(11 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Jerry Fried
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Terrace
Gateshead
Tyne And Wear
NE8 1RN

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Jerry Fried
100.00%
Ordinary

Financials

Year2014
Net Worth£45,447
Cash£1,696
Current Liabilities£587,464

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due3 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End03 March

Returns

Latest Return29 June 2020 (3 years, 9 months ago)
Next Return Due13 July 2021 (overdue)

Charges

27 January 2014Delivered on: 30 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 September 2013Delivered on: 10 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 April 2012Delivered on: 24 April 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23, 23A, 25 & 25A chapel street blackpool t/no LA500953, LA489734 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 April 2012Delivered on: 13 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 118 120 hornby road blackpool t/no LA427424 LA443783 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 March 2012Delivered on: 31 March 2012
Persons entitled: Lloyds Tsb 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
25 January 2012Delivered on: 3 February 2012
Persons entitled: Shamai Schleider

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and property k/a 118 and 120 hornby road, blackpool t/no LA427424 and LA443783.
Outstanding
25 January 2012Delivered on: 3 February 2012
Persons entitled: Shamai Schleider

Classification: Debenture
Secured details: All monies due or to become due from the company.
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
10 May 2011Delivered on: 13 May 2011
Persons entitled: Aldermore 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 see image for full details.
Outstanding
10 May 2011Delivered on: 13 May 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 hull road, blackpool t/no LA489885. By way of floating charge all the undertaking, property and assets. Assigns the goodwill of any business carried upon the property.
Outstanding

Filing History

4 March 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
14 September 2020Satisfaction of charge 6 in full (2 pages)
2 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 December 2019Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page)
10 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
23 November 2018Registered office address changed from Office 1 62 Ballards Lane London N3 2BU England to 115 Craven Park Road London N15 6BL on 23 November 2018 (1 page)
21 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
10 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Previous accounting period shortened from 6 March 2017 to 5 March 2017 (1 page)
6 December 2017Previous accounting period shortened from 6 March 2017 to 5 March 2017 (1 page)
13 November 2017Previous accounting period extended from 22 February 2017 to 6 March 2017 (1 page)
13 November 2017Previous accounting period extended from 22 February 2017 to 6 March 2017 (1 page)
15 October 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 October 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 August 2017Registered office address changed from Office 1 26 Ballards Lane Finchley London N3 2BU England to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Office 1 26 Ballards Lane Finchley London N3 2BU England to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017 (1 page)
7 August 2017Registered office address changed from 15 Woodlands London NW11 9QJ to Office 1 26 Ballards Lane Finchley London N3 2BU on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 15 Woodlands London NW11 9QJ to Office 1 26 Ballards Lane Finchley London N3 2BU on 7 August 2017 (1 page)
4 August 2017Notification of Joel Fried as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Joel Fried as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Joel Fried as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Joel Fried as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
23 May 2017Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page)
23 May 2017Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page)
24 February 2017Current accounting period shortened from 24 February 2016 to 23 February 2016 (1 page)
24 February 2017Current accounting period shortened from 24 February 2016 to 23 February 2016 (1 page)
24 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
24 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 5 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 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
26 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(3 pages)
21 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(3 pages)
21 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(3 pages)
27 February 2015Current accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
27 February 2015Current accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
30 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
30 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
30 January 2014Registration of charge 075225330009 (22 pages)
30 January 2014Registration of charge 075225330009 (22 pages)
14 January 2014Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
14 January 2014Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
14 January 2014Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
1 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 October 2013Registration of charge 075225330008 (22 pages)
10 October 2013Registration of charge 075225330008 (22 pages)
27 March 2013Total exemption small company accounts made up to 27 February 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 27 February 2012 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
7 February 2012Termination of appointment of Jerry Fried as a director (1 page)
7 February 2012Termination of appointment of Jerry Fried as a director (1 page)
3 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2012Appointment of Mr Joel Fried as a director (2 pages)
27 January 2012Appointment of Mr Joel Fried as a director (2 pages)
26 January 2012Registered office address changed from 2 Richmond Terrace Gateshead Tyne and Wear NE8 1RN United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 2 Richmond Terrace Gateshead Tyne and Wear NE8 1RN United Kingdom on 26 January 2012 (1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2011Incorporation (20 pages)
9 February 2011Incorporation (20 pages)