Company NameBlackpool Church Street 2013 Limited
Company StatusActive
Company Number08772488
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stanley Silver
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alderwood Mews
Crescent East
Hadley Wood
Hertfordshire
EN4 0ED
Director NameMr Daniel Charles Berko
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Gillian Rebecca Silver
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Barry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Hall 11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH
Director NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCommercial Property Consultant
Country of ResidenceUnited Kingdom
Correspondence Address"Oakhurst" 7 Aldenham Grove
Radlett
Hertfordshire
WD7 7BW
Director NameMr Jonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(10 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Heath Road
London
NW3 7UU

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

70 at £1Stanley Silver
70.00%
Ordinary
30 at £1Gillian Rebecca Silver
30.00%
Ordinary

Financials

Year2014
Net Worth-£125
Cash£41,483
Current Liabilities£747,504

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

18 June 2019Delivered on: 28 June 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1. the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges:. 1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon; and. 1.3 all copyrights, trademarks, patents, registered designs, and other intellectual property rights now or at any time hereafter belonging to the company.
Outstanding
18 June 2019Delivered on: 28 June 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 29-31 church street, blackpool, FY1 1HJ (title number: LA823670).
Outstanding
3 January 2014Delivered on: 9 January 2014
Persons entitled: Hadley Group Limited

Classification: A registered charge
Particulars: F/H k/a 29/31 church street blackpool absolute title t/n LA823670. Notification of addition to or amendment of charge.
Outstanding
3 January 2014Delivered on: 9 January 2014
Persons entitled: Hadley Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 January 2014Delivered on: 10 January 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to the chargor.. Notification of addition to or amendment of charge.
Outstanding
3 January 2014Delivered on: 10 January 2014
Persons entitled: Santander UK PLC as Security Trustee for Each of Its Group Members

Classification: A registered charge
Particulars: All that freehold property being 29/31 church street, blackpool (as registered with H.M. land registry title number LA823670). Notification of addition to or amendment of charge.
Outstanding
3 January 2014Delivered on: 7 January 2014
Persons entitled: Marson Financial Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 January 2014Delivered on: 7 January 2014
Persons entitled: Marson Financial Services Limited

Classification: A registered charge
Particulars: F/H 29/31 church street blackpool t/no LA823670. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
17 July 2019Director's details changed for Mr Daniel Charles Berko on 15 July 2019 (2 pages)
28 June 2019Registration of charge 087724880007, created on 18 June 2019 (3 pages)
28 June 2019Registration of charge 087724880008, created on 18 June 2019 (10 pages)
25 June 2019Satisfaction of charge 087724880004 in full (1 page)
25 June 2019Satisfaction of charge 087724880003 in full (1 page)
27 February 2019Appointment of Mrs Gillian Rebecca Silver as a director on 26 February 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (6 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)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
19 November 2014Termination of appointment of Jonathan Russell Beck as a director on 6 October 2014 (1 page)
19 November 2014Termination of appointment of Jonathan Russell Beck as a director on 6 October 2014 (1 page)
19 November 2014Termination of appointment of Laurence Jeremy Beck as a director on 6 October 2014 (1 page)
19 November 2014Termination of appointment of Jonathan Russell Beck as a director on 6 October 2014 (1 page)
19 November 2014Termination of appointment of Laurence Jeremy Beck as a director on 6 October 2014 (1 page)
19 November 2014Termination of appointment of Laurence Jeremy Beck as a director on 6 October 2014 (1 page)
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 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 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)
19 March 2014Director's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
10 January 2014Registration of charge 087724880004 (45 pages)
10 January 2014Registration of charge 087724880004 (45 pages)
10 January 2014Registration of charge 087724880003 (29 pages)
10 January 2014Registration of charge 087724880003 (29 pages)
9 January 2014Registration of charge 087724880005 (34 pages)
9 January 2014Registration of charge 087724880006 (41 pages)
9 January 2014Registration of charge 087724880006 (41 pages)
9 January 2014Registration of charge 087724880005 (34 pages)
7 January 2014Registration of charge 087724880002 (34 pages)
7 January 2014Registration of charge 087724880001 (41 pages)
7 January 2014Registration of charge 087724880001 (41 pages)
7 January 2014Registration of charge 087724880002 (34 pages)
22 November 2013Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
22 November 2013Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
(34 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
(34 pages)