BLACKWALL INVESTMENTS LIMITED
WEST SUSSEX

Hellopages » West Sussex » Chichester » RH14 0JP

Company number 02412567
Status Active
Incorporation Date 10 August 1989
Company Type Private Limited Company
Address ARNOLDS FARM, KIRDFORD, WEST SUSSEX, RH14 0JP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BLACKWALL INVESTMENTS LIMITED are www.blackwallinvestments.co.uk, and www.blackwall-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Pulborough Rail Station is 6.4 miles; to Witley Rail Station is 7 miles; to Milford (Surrey) Rail Station is 8.8 miles; to Amberley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackwall Investments Limited is a Private Limited Company. The company registration number is 02412567. Blackwall Investments Limited has been working since 10 August 1989. The present status of the company is Active. The registered address of Blackwall Investments Limited is Arnolds Farm Kirdford West Sussex Rh14 0jp. . WHITMORE, John Richard is a Secretary of the company. WHITMORE, John Richard is a Director of the company. WHITMORE, Sandra is a Director of the company. Director WHITMORE, Sandra has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
WHITMORE, Sandra
Appointed Date: 29 November 1999
83 years old

Resigned Directors

Director
WHITMORE, Sandra
Resigned: 20 August 1993
83 years old

Persons With Significant Control

Mr John Richard Whitmore
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKWALL INVESTMENTS LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
01 Oct 2016
Compulsory strike-off action has been discontinued
29 Sep 2016
Total exemption small company accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
29 Oct 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1

...
... and 65 more events
08 Mar 1990
Particulars of mortgage/charge

01 Feb 1990
Particulars of mortgage/charge

12 Jan 1990
Particulars of mortgage/charge

12 Jan 1990
Particulars of mortgage/charge

10 Aug 1989
Incorporation

BLACKWALL INVESTMENTS LIMITED Charges

4 June 2014
Charge code 0241 2567 0009
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Beecham Enterprises Limited
Description: Ilex house upperfield easebourne…
11 March 2009
Floating charge
Delivered: 14 March 2009
Status: Satisfied on 28 September 2010
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
11 March 2009
Legal charge
Delivered: 14 March 2009
Status: Satisfied on 28 September 2010
Persons entitled: Dunbar Bank PLC
Description: F/H part of the angel hotel north street midhurst west…
11 March 2009
Legal charge
Delivered: 13 March 2009
Status: Satisfied on 15 May 2012
Persons entitled: H W Fisher Nominees Limited
Description: Land being part of the angel hotel north street midhurst…
10 January 1993
Mortgage debenture
Delivered: 20 January 1993
Status: Satisfied on 21 November 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 March 1990
Legal mortgage
Delivered: 8 March 1990
Status: Satisfied on 9 July 2003
Persons entitled: Hill Samuel Bank Limited
Description: F/H property k/a "over the way" west hampnett road…
31 January 1990
Legal mortgage
Delivered: 1 February 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 1/ Property k/a dapdune house (now k/a ubm builders yard)…
9 January 1990
Mortgage over purchase contract
Delivered: 12 January 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: By way of assignment all the interest right & benefit of…
9 January 1990
Debenture
Delivered: 12 January 1990
Status: Satisfied on 21 November 2007
Persons entitled: Hill Samuel Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…