Company NameBlackbottle Limited
DirectorsAndrew Wilson Black and David Alan Dinwoodie
Company StatusActive
Company Number07616514
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)

Business Activity

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

Directors

Director NameAndrew Wilson Black
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40, Queen Anne Street
London
W1G 9EL
Director NameMr David Alan Dinwoodie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40, Queen Anne Street
London
W1G 9EL
Secretary NameMr David Alan Dinwoodie
StatusCurrent
Appointed21 December 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address40, Queen Anne Street
London
W1G 9EL
Director NameRodger David Sargent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChasemore Farm Bookham Road
Downside
Surrey
KT11 3JT
Director NameMr Deane Keith Short
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChasemore Farm Bookham Road
Downside
Surrey
KT11 3JT
Secretary NameMr Deane Keith Short
StatusResigned
Appointed02 October 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2015)
RoleCompany Director
Correspondence AddressChasemore Farm Bookham Road
Downside
Surrey
KT11 3JT

Contact

Websitewww.morelands-riverdale.com
Email address[email protected]
Telephone020 89794779
Telephone regionLondon

Location

Registered Address40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Andrew Black
100.00%
Ordinary

Financials

Year2014
Net Worth-£705,025
Cash£110,846
Current Liabilities£64,760

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

6 July 2023Delivered on: 7 July 2023
Persons entitled: Cohort Capital LTD

Classification: A registered charge
Particulars: The freehold property known as or being land on the south side of upper sunbury road, hampton and registered at the land registry under the title number TGL361053.
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Land on the south side of upper sunbury road, hampton, also known as the morelands and riverdale buildings, lower sunbury road, hampton TW12 2ER (title no. TGL361053).
Outstanding
13 March 2019Delivered on: 26 March 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold land on the south side of upper sunbury road hampton title number TGL361053.
Outstanding
13 March 2019Delivered on: 26 March 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
5 March 2012Delivered on: 13 March 2012
Persons entitled: Sg Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Richmond upon thames f/h land and buildings on the south side of upper sunbury road, hampton. Part t/no's TGL172533, TGL339170 and TGL32338. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
22 May 2020Memorandum and Articles of Association (9 pages)
12 May 2020Director's details changed for Mr David Alan Dinwoodie on 27 April 2020 (2 pages)
12 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
11 March 2020Resolutions
  • RES13 ‐ Facility agreement, documents 28/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 February 2020Registration of charge 076165140004, created on 14 February 2020 (31 pages)
7 February 2020Micro company accounts made up to 30 April 2019 (3 pages)
13 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
26 March 2019Registration of charge 076165140002, created on 13 March 2019 (19 pages)
26 March 2019Registration of charge 076165140003, created on 13 March 2019 (15 pages)
5 February 2019Micro company accounts made up to 30 April 2018 (3 pages)
15 August 2018Amended total exemption full accounts made up to 30 April 2017 (4 pages)
18 May 2018Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2018Change of details for Mr Andrew Wilson Black as a person with significant control on 27 April 2018 (2 pages)
4 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 May 2018Director's details changed for Andrew Black on 27 April 2018 (2 pages)
30 April 2018Director's details changed for Mr David Alan Dinwoodie on 27 April 2018 (2 pages)
27 February 2018Registered office address changed from C/O Blackbottle Limited Chasemore Farm Bookham Road Downside Surrey KT11 3JT to 40, Queen Anne Street London W1G 9EL on 27 February 2018 (1 page)
5 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
19 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 January 2017Satisfaction of charge 1 in full (4 pages)
27 January 2017Satisfaction of charge 1 in full (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 December 2015Termination of appointment of Deane Keith Short as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Deane Keith Short as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Deane Keith Short as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Deane Keith Short as a secretary on 21 December 2015 (1 page)
21 December 2015Appointment of Mr David Alan Dinwoodie as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Mr David Alan Dinwoodie as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Mr David Alan Dinwoodie as a secretary on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr David Alan Dinwoodie as a secretary on 21 December 2015 (2 pages)
15 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 October 2013Appointment of Mr Deane Keith Short as a secretary (1 page)
2 October 2013Termination of appointment of Rodger Sargent as a director (1 page)
2 October 2013Termination of appointment of Rodger Sargent as a director (1 page)
2 October 2013Appointment of Mr Deane Keith Short as a secretary (1 page)
2 October 2013Appointment of Mr Deane Keith Short as a director (2 pages)
2 October 2013Appointment of Mr Deane Keith Short as a director (2 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/06/2012
(13 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/06/2012
(13 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from 56 Lynwood Road Thames Ditton Surrey KT7 0DJ Uk on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 56 Lynwood Road Thames Ditton Surrey KT7 0DJ Uk on 14 May 2012 (1 page)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 July 2011Registered office address changed from 11 Beaufort Close Putney London SW15 3TL Uk on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 11 Beaufort Close Putney London SW15 3TL Uk on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 11 Beaufort Close Putney London SW15 3TL Uk on 5 July 2011 (2 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)