New Malden
Surrey
KT3 4QS
Director Name | Mr John Hamilton-Hunt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Strand London Greater London WC2N 5HR |
Director Name | Mr Kenneth John McKelvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Secretary Name | Mr Ian Eric Nash |
---|---|
Status | Closed |
Appointed | 12 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | 11 The Strand London Greater London WC2N 5HR |
Director Name | Beverley Clare Ham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Property Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 80 Coombe Road New Malden Surrey KT3 4QS |
Website | blacktowerinvestments.co.uk |
---|
Registered Address | 11 The Strand London Greater London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at £0.01 | Psigma Wealth LTD 96.15% Ordinary |
---|---|
400 at £0.01 | Psigma Wealth LTD 3.85% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,432,361 |
Gross Profit | £1,410,098 |
Net Worth | £236,749 |
Cash | £468,151 |
Current Liabilities | £337,047 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2014 | Delivered on: 16 December 2014 Persons entitled: Intermediate Capital Group PLC as Security Trustee for the Secured Parties (As Defined in the Charge) Classification: A registered charge Outstanding |
---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Satisfaction of charge 076496110001 in full (1 page) |
29 March 2016 | Satisfaction of charge 076496110001 in full (1 page) |
14 March 2016 | All of the property or undertaking has been released from charge 076496110001 (1 page) |
14 March 2016 | All of the property or undertaking has been released from charge 076496110001 (1 page) |
3 March 2016 | Solvency Statement dated 05/02/16 (1 page) |
3 March 2016 | Statement by Directors (1 page) |
3 March 2016 | Statement by Directors (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
3 March 2016 | Statement of capital on 3 March 2016
|
3 March 2016 | Solvency Statement dated 05/02/16 (1 page) |
3 March 2016 | Statement of capital on 3 March 2016
|
19 February 2016 | All of the property or undertaking has been released from charge 076496110001 (1 page) |
19 February 2016 | All of the property or undertaking has been released from charge 076496110001 (1 page) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
12 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
12 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
12 January 2015 | Termination of appointment of Beverley Clare Ham as a director on 12 December 2014 (2 pages) |
12 January 2015 | Registered office address changed from 11 Strand London WC2N 5HR England to 11 the Strand London Greater London WC2N 5HR on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr John Hamilton-Hunt as a director on 12 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Kenneth John Mckelvey as a director on 12 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Beverley Clare Ham as a director on 12 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Ian Eric Nash as a secretary on 12 December 2014 (2 pages) |
12 January 2015 | Resignation of an auditor (2 pages) |
12 January 2015 | Appointment of Mr Kenneth John Mckelvey as a director on 12 December 2014 (2 pages) |
12 January 2015 | Resignation of an auditor (2 pages) |
12 January 2015 | Appointment of Mr Ian Eric Nash as a secretary on 12 December 2014 (2 pages) |
12 January 2015 | Registered office address changed from 11 Strand London WC2N 5HR England to 11 the Strand London Greater London WC2N 5HR on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr John Hamilton-Hunt as a director on 12 December 2014 (2 pages) |
9 January 2015 | Registered office address changed from 80 Coombe Road New Malden Surrey KT3 4QS to 11 Strand London WC2N 5HR on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 80 Coombe Road New Malden Surrey KT3 4QS to 11 Strand London WC2N 5HR on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 80 Coombe Road New Malden Surrey KT3 4QS to 11 Strand London WC2N 5HR on 9 January 2015 (1 page) |
16 December 2014 | Registration of charge 076496110001, created on 12 December 2014 (60 pages) |
16 December 2014 | Registration of charge 076496110001, created on 12 December 2014 (60 pages) |
16 December 2014 | Group of companies' accounts made up to 30 April 2014 (22 pages) |
16 December 2014 | Group of companies' accounts made up to 30 April 2014 (22 pages) |
30 October 2014 | Company name changed blacktower investments LIMITED\certificate issued on 30/10/14
|
30 October 2014 | Change of name notice (3 pages) |
30 October 2014 | Change of name notice (3 pages) |
30 October 2014 | Company name changed blacktower investments LIMITED\certificate issued on 30/10/14
|
28 May 2014 | Director's details changed for Beverley Clare Ham on 1 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Beverley Clare Ham on 1 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Beverley Clare Ham on 1 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Beverley Clare Ham on 1 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Christopher Arthur Ian Bruce on 1 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Beverley Clare Ham on 1 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Christopher Arthur Ian Bruce on 1 May 2014 (2 pages) |
13 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
13 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 June 2013 | Director's details changed for Christopher Arthur Ian Bruce on 16 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Beverley Clare Ham on 16 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Christopher Arthur Ian Bruce on 16 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Beverley Clare Ham on 16 May 2013 (2 pages) |
18 March 2013 | Sub-division of shares on 5 February 2013 (5 pages) |
18 March 2013 | Sub-division of shares on 5 February 2013 (5 pages) |
18 March 2013 | Sub-division of shares on 5 February 2013 (5 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
14 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
14 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
27 February 2012 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
9 June 2011 | Director's details changed for Beverley Clare Ham on 27 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Christopher Arthur Ian Bruce on 27 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Christopher Arthur Ian Bruce on 27 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Beverley Clare Ham on 27 May 2011 (2 pages) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|