BLACKWATER SECURITIES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 04305346
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registration of charge 043053460028, created on 4 May 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 043053460027, created on 7 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BLACKWATER SECURITIES LIMITED are www.blackwatersecurities.co.uk, and www.blackwater-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Blackwater Securities Limited is a Private Limited Company. The company registration number is 04305346. Blackwater Securities Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Blackwater Securities Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . TAYLOR, Vivian Emmy is a Secretary of the company. COLLINS, Simon Mark is a Director of the company. TAYLOR, Allan Raymond is a Director of the company. TAYLOR, Vivian Emmy is a Director of the company. Secretary TAYLOR, Allan Raymond has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director SHARP, Steven Paul has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR, Vivian Emmy
Appointed Date: 01 June 2010

Director
COLLINS, Simon Mark
Appointed Date: 01 June 2010
51 years old

Director
TAYLOR, Allan Raymond
Appointed Date: 16 October 2001
76 years old

Director
TAYLOR, Vivian Emmy
Appointed Date: 01 June 2010
76 years old

Resigned Directors

Secretary
TAYLOR, Allan Raymond
Resigned: 01 June 2010
Appointed Date: 16 October 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Director
SHARP, Steven Paul
Resigned: 12 April 2010
Appointed Date: 16 October 2001
62 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Newcroft Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKWATER SECURITIES LIMITED Events

11 May 2017
Registration of charge 043053460028, created on 4 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

11 Apr 2017
Registration of charge 043053460027, created on 7 April 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Registration of charge 043053460026, created on 1 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Nov 2016
Confirmation statement made on 13 November 2016 with updates
...
... and 92 more events
05 Nov 2001
New director appointed
25 Oct 2001
Secretary resigned
25 Oct 2001
Director resigned
25 Oct 2001
Registered office changed on 25/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
16 Oct 2001
Incorporation

BLACKWATER SECURITIES LIMITED Charges

4 May 2017
Charge code 0430 5346 0028
Delivered: 11 May 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Comprised within the lease of land on the first floor of…
7 April 2017
Charge code 0430 5346 0027
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 4-5 trinity street, colchester, CO1 1JN title no. EX732558…
1 December 2016
Charge code 0430 5346 0026
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Third party legal charge leasehold property known as 14…
25 August 2015
Charge code 0430 5346 0025
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 14, 16, 18 and 20 culver street and trinity house…
25 August 2015
Charge code 0430 5346 0024
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 2 mill parade, church road, bishops cleeve, cheltenham…
25 August 2015
Charge code 0430 5346 0023
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
31 July 2012
Legal mortgage
Delivered: 6 August 2012
Status: Satisfied on 19 September 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 50 high street royston and 52 high street royston t/no…
31 July 2012
Legal mortgage
Delivered: 6 August 2012
Status: Satisfied on 2 September 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 10-10A angel pavement royston t/no HD398824 with the…
31 July 2012
Legal mortgage
Delivered: 6 August 2012
Status: Satisfied on 2 September 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 2-8 mill parade church road bishop's cleeve cheltenham t/no…
31 July 2012
Legal mortgage
Delivered: 6 August 2012
Status: Satisfied on 2 September 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 14, 16, 18 and 20 culver street and trinity house trinity…
31 July 2012
Debenture
Delivered: 6 August 2012
Status: Satisfied on 2 September 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2006
Floating charge
Delivered: 11 July 2006
Status: Satisfied on 15 August 2012
Persons entitled: West Bromwich Commercial Limited (The Lender)
Description: By way of first floating charge all present and future…
30 June 2006
Rent assignment
Delivered: 11 July 2006
Status: Satisfied on 10 August 2015
Persons entitled: West Bromwich Commercial Limited (The Lender)
Description: All payments reserved as rent including any interest. See…
30 June 2006
Rent assignment
Delivered: 11 July 2006
Status: Satisfied on 15 August 2012
Persons entitled: West Bromwich Commercial Limited (The Lender)
Description: All payments reserved as rent including any interest. See…
30 June 2006
Rent assignment
Delivered: 11 July 2006
Status: Satisfied on 15 August 2012
Persons entitled: West Bromwich Commercial Limited (The Lender)
Description: All payments reserved as rent including any interest. See…
30 June 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 15 August 2012
Persons entitled: West Bromwich Commercial Limited (The Lender)
Description: F/H land and buildings k/a 2-8 mill parade church road…
30 June 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 15 August 2012
Persons entitled: West Bromwich Commercial Limited (The Lender)
Description: F/H property k/a 50 and 52 high street and 10-10A angel…
30 June 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 15 August 2012
Persons entitled: West Bromwich Commercial Limited (The Lender)
Description: F/H land k/a 168 high street berkhampstead t/no HD4610.
24 January 2006
Legal mortgage
Delivered: 26 January 2006
Status: Satisfied on 4 July 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 168 high street berkhamsted hertfordshire…
15 August 2005
Legal mortgage
Delivered: 18 August 2005
Status: Satisfied on 14 July 2012
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a 1-2 mill parade church road bishops cleeve…
15 August 2005
Legal mortgage
Delivered: 18 August 2005
Status: Satisfied on 4 July 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a 3-8 mill parade church road bishops cleeve…
21 June 2005
Rent assignment
Delivered: 27 June 2005
Status: Satisfied on 15 August 2012
Persons entitled: West Bromwich Commercial Limited
Description: The exclusive rights to receive all payments reserved as…
21 June 2005
Legal charge
Delivered: 27 June 2005
Status: Satisfied on 15 August 2012
Persons entitled: West Bromwich Commercial Limited
Description: L/H land k/a 14, 16, 18 and 20 culver street and trinity…
21 June 2005
Floating charge
Delivered: 27 June 2005
Status: Satisfied on 15 August 2012
Persons entitled: West Bromwich Commercial Limited
Description: By way of floating charge all present and future assets and…
27 August 2004
Legal mortgage
Delivered: 14 September 2004
Status: Satisfied on 4 July 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10A angel pavement, 50-52 high street and 10 angel…
27 August 2004
Debenture
Delivered: 4 September 2004
Status: Satisfied on 4 July 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
4 November 2002
Floating charge
Delivered: 15 November 2002
Status: Satisfied on 3 September 2004
Persons entitled: Bristol & West PLC
Description: Floating charge over. Undertaking and all property and…
20 September 2001
Mortgage deed
Delivered: 22 November 2002
Status: Satisfied on 3 September 2004
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the properties k/a 50 high street…