Company NameBlackhawk Capital Partners Llp
Company StatusActive
Company NumberOC358119
CategoryLimited Liability Partnership
Incorporation Date23 September 2010(13 years, 7 months ago)
Previous NamesBlackhawk Capital Llp and Oc358119 Llp

Directors

LLP Designated Member NameMr Kevin Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
LLP Designated Member NameMr Alan Arthur Watkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
LLP Designated Member NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.blackhawkcapital.co.uk/
Email address[email protected]
Telephone01252 762108
Telephone regionAldershot

Location

Registered AddressLynton House 7-12
Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,308,461
Gross Profit£388,775
Net Worth£20,001
Cash£402,440
Current Liabilities£589,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

24 September 2012Delivered on: 29 September 2012
Persons entitled: Arrow Enterprise Computing Solutions Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill,the accounts, uncalled capital, fixed and loose plant & machinery see image for full details.
Outstanding

Filing History

16 December 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 June 2019Company name changed OC358119 LLP\certificate issued on 19/06/19 (2 pages)
24 May 2019Administrative restoration application (4 pages)
24 May 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Satisfaction of charge 1 in full (1 page)
20 May 2016Satisfaction of charge 1 in full (1 page)
28 September 2015Annual return made up to 23 September 2015 (3 pages)
28 September 2015Annual return made up to 23 September 2015 (3 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 October 2014Annual return made up to 23 September 2014 (3 pages)
1 October 2014Annual return made up to 23 September 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2013Annual return made up to 23 September 2013 (3 pages)
25 September 2013Annual return made up to 23 September 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2012Annual return made up to 23 September 2012 (3 pages)
8 October 2012Annual return made up to 23 September 2012 (3 pages)
29 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
29 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
17 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
17 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
21 November 2011Annual return made up to 23 September 2011 (3 pages)
21 November 2011Annual return made up to 23 September 2011 (3 pages)
15 October 2010Appointment of Alan Arthur Watkins as a member (3 pages)
15 October 2010Appointment of Kevin Lewis as a member (3 pages)
15 October 2010Appointment of Kevin Lewis as a member (3 pages)
15 October 2010Appointment of Alan Arthur Watkins as a member (3 pages)
5 October 2010Termination of appointment of Waterlow Secretaries Limited as a member (2 pages)
5 October 2010Termination of appointment of Waterlow Nominees Limited as a member (2 pages)
5 October 2010Termination of appointment of Waterlow Secretaries Limited as a member (2 pages)
5 October 2010Termination of appointment of Waterlow Nominees Limited as a member (2 pages)
23 September 2010Incorporation of a limited liability partnership (9 pages)
23 September 2010Incorporation of a limited liability partnership (9 pages)