Company NameBlack River Properties Limited
DirectorRaja Salame
Company StatusActive
Company Number08928434
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRaja Salame
Date of BirthAugust 1960 (Born 63 years ago)
NationalityLebanese
StatusCurrent
Appointed13 February 2024(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address1203 Altitude Point Alie Street
London
E1 8NF
Director NameMr Raja Salame
Date of BirthAugust 1960 (Born 63 years ago)
NationalityLebanese
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleReal Estate Consultant
Country of ResidenceLebanon
Correspondence AddressC/O Wilkins Kennedy Llp Bridge House
4 Borough High Street
London
SE1 9QR
Director NameEmile Salame
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleReal Estate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameRenee Abi Aad
StatusResigned
Appointed30 January 2024(9 years, 11 months after company formation)
Appointment Duration2 days (resigned 01 February 2024)
RoleCompany Director
Correspondence Address1203 Altitude Point Alie Street
London
E1 8NF

Location

Registered Address1203 Altitude Point
Alie Street
London
E1 8NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1West Eleven Investments Limited
20.00%
Ordinary A
20 at £1West Eleven Investments Limited
20.00%
Ordinary B
20 at £1West Eleven Investments Limited
20.00%
Ordinary C
20 at £1West Eleven Investments Limited
20.00%
Ordinary D
20 at £1West Eleven Investments Limited
20.00%
Ordinary E

Financials

Year2014
Net Worth-£39,473
Cash£349,724
Current Liabilities£3,000

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 Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Charges

17 March 2016Delivered on: 23 March 2016
Persons entitled: Blom Bank France Sa

Classification: A registered charge
Particulars: Flat 157 clarence gate gardens glentworth street london.
Outstanding

Filing History

12 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
1 March 2019Director's details changed for Emile Salame on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
29 August 2018Registered office address changed from C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 29 August 2018 (1 page)
29 August 2018Director's details changed for Emile Salame on 29 August 2018 (2 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Notification of Raja Salame as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Raja Salame as a person with significant control on 6 April 2016 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
11 January 2017Director's details changed for Emile Salame on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Emile Salame on 11 January 2017 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Registration of charge 089284340001, created on 17 March 2016 (24 pages)
23 March 2016Registration of charge 089284340001, created on 17 March 2016 (24 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
4 March 2015Director's details changed for Emile Salame on 19 February 2015 (2 pages)
4 March 2015Director's details changed for Emile Salame on 19 February 2015 (2 pages)
10 December 2014Termination of appointment of Raja Salame as a director on 5 December 2014 (1 page)
10 December 2014Termination of appointment of Raja Salame as a director on 5 December 2014 (1 page)
10 December 2014Termination of appointment of Raja Salame as a director on 5 December 2014 (1 page)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)