Company NameBlackcoleport 2012 Limited
Company StatusActive
Company Number07920612
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Previous NameBlackpool 2012 Limited

Business Activity

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

Directors

Director NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Daniel Charles Berko
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Jonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Heath Road
London
NW3 7UU
Director NameMr Barry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Hall 11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

145 at £0.01Laurence Beck
72.50%
Ordinary
10 at £0.01Daniel Berko
5.00%
Ordinary
45 at £0.01Jonathan Russell Beck
22.50%
Ordinary

Financials

Year2014
Net Worth£61,737
Cash£6,204
Current Liabilities£3,229,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

26 February 2013Delivered on: 15 March 2013
Persons entitled: Rosie Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 February 2013Delivered on: 15 March 2013
Persons entitled: Marson Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 July 2019Director's details changed for Mr Daniel Charles Berko on 15 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Laurence Jeremy Beck on 17 July 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
1 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
18 June 2015Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
18 June 2015Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages)
18 March 2014Director's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
20 December 2013Appointment of Mr Daniel Charles Berko as a director (2 pages)
20 December 2013Appointment of Mr Daniel Charles Berko as a director (2 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2013Sub-division of shares on 12 October 2013 (5 pages)
21 October 2013Sub-division of shares on 12 October 2013 (5 pages)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
23 January 2012Incorporation (37 pages)
23 January 2012Incorporation (37 pages)