BLACKBROKE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 1HD

Company number 01474549
Status Active
Incorporation Date 22 January 1980
Company Type Private Limited Company
Address 56 WITLEY COURT, CORAM STREET, LONDON, WC1N 1HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 500 . The most likely internet sites of BLACKBROKE LIMITED are www.blackbroke.co.uk, and www.blackbroke.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackbroke Limited is a Private Limited Company. The company registration number is 01474549. Blackbroke Limited has been working since 22 January 1980. The present status of the company is Active. The registered address of Blackbroke Limited is 56 Witley Court Coram Street London Wc1n 1hd. . SYMMONS, Peter David is a Secretary of the company. SYMMONS, Cheeta is a Director of the company. SYMMONS, Lucy Mareth is a Director of the company. Secretary SYMMONS, Vasanthi has been resigned. Director SYMMONS, Peter David has been resigned. Director SYMMONS, Vasanthi has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SYMMONS, Peter David
Appointed Date: 16 June 1992

Director
SYMMONS, Cheeta
Appointed Date: 16 June 1992
56 years old

Director
SYMMONS, Lucy Mareth
Appointed Date: 01 January 1997
54 years old

Resigned Directors

Secretary
SYMMONS, Vasanthi
Resigned: 16 June 1992

Director
SYMMONS, Peter David
Resigned: 31 December 1994
85 years old

Director
SYMMONS, Vasanthi
Resigned: 16 June 1992
77 years old

Persons With Significant Control

Mr Peter David Symmons
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

BLACKBROKE LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500

...
... and 99 more events
20 Aug 1992
Restoration by order of the court

26 Nov 1991
Final Gazette dissolved via compulsory strike-off

11 Jun 1991
First Gazette notice for compulsory strike-off

25 Jan 1990
Strike-off action suspended

18 Aug 1989
First gazette

BLACKBROKE LIMITED Charges

16 January 1995
Mortgage deed
Delivered: 23 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 60, 62 and 64 east street…
5 June 1984
Legal mortgage
Delivered: 6 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 229,11 to 12, 14 to 15 (inclusive) the…
9 May 1980
Legal mortgage
Delivered: 16 May 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: L/H property known as 8 corrib court, crescent road, london…
31 March 1980
Legal charge
Delivered: 14 April 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: L/H property situate and known as 38 aelfric court wansbeck…