London
EC1V 9EE
Director Name | Mr David Judge |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 July 2021(8 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mark Stanley |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | Tanzania |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Rui De Sousa |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 March 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | International Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 May 2021) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | www.blackdownresources.com |
---|---|
Email address | [email protected] |
Telephone | 020 72486059 |
Telephone region | London |
Registered Address | Bank House 81 St Judes Road Englefield Green TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100k at £0.001 | Galaxy Holdings Limited 7.68% Ordinary |
---|---|
900k at £0.001 | Cienega Sarl 69.11% Ordinary |
55.3k at £0.001 | Quantic LTD 4.25% Ordinary |
51.6k at £0.001 | Promaco LTD 3.96% Ordinary |
195.3k at £0.001 | Berggruen Holdings Limited 15.00% Preference |
Year | 2014 |
---|---|
Net Worth | £7,130,684 |
Cash | £3,025 |
Current Liabilities | £86,643 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 3 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 May |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
8 December 2020 | Director's details changed for Mr Nicholas Anthony Clarke on 7 December 2020 (2 pages) |
---|---|
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2020 | Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
23 January 2020 | Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page) |
22 January 2020 | Previous accounting period extended from 23 April 2019 to 5 May 2019 (1 page) |
14 August 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Confirmation statement made on 8 March 2019 with updates (6 pages) |
9 January 2019 | Previous accounting period shortened from 24 April 2018 to 23 April 2018 (1 page) |
13 December 2018 | Second filing of a statement of capital following an allotment of shares on 28 September 2018
|
13 December 2018 | Second filing of a statement of capital following an allotment of shares on 8 October 2018
|
5 December 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
5 December 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
16 October 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
16 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
10 October 2018 | Resolutions
|
5 April 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
8 March 2018 | Notification of Curzon African Holdings Limited as a person with significant control on 27 September 2017 (2 pages) |
8 March 2018 | Cessation of Salkeld Investments Limited as a person with significant control on 27 September 2017 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
17 October 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
3 August 2017 | Notification of Salkeld Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 August 2017 | Notification of Salkeld Investments Limited as a person with significant control on 3 August 2017 (2 pages) |
9 May 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
9 May 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
20 April 2017 | Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page) |
20 April 2017 | Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page) |
2 September 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
2 September 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
28 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
26 April 2016 | Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
26 April 2016 | Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
25 June 2015 | Resolutions
|
25 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
25 June 2015 | Resolutions
|
27 April 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
23 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
23 February 2015 | Resolutions
|
23 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 June 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
16 April 2014 | Appointment of Rui De Sousa as a director (3 pages) |
16 April 2014 | Appointment of Rui De Sousa as a director (3 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
14 April 2014 | Resolutions
|
28 March 2014 | Current accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
28 March 2014 | Current accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
14 March 2014 | Appointment of International Registrars Ltd as a secretary (3 pages) |
14 March 2014 | Appointment of International Registrars Ltd as a secretary (3 pages) |
24 January 2014 | Appointment of Mark Stanley as a director (4 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
24 January 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
24 January 2014 | Appointment of Mark Stanley as a director (4 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
14 January 2014 | Sub-division of shares on 24 October 2013 (5 pages) |
14 January 2014 | Sub-division of shares on 24 October 2013 (5 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
14 January 2014 | Resolutions
|
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
24 June 2013 | Incorporation (22 pages) |
24 June 2013 | Incorporation (22 pages) |