BLACKWATER INVESTMENTS LIMITED
SURREY

Hellopages » Greater London » Croydon » CR2 6AN

Company number 03193147
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address 420 BRIGHTON ROAD, SOUTH CROYDON, SURREY, CR2 6AN
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Director's details changed for Mr John Connell on 27 February 2017; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of BLACKWATER INVESTMENTS LIMITED are www.blackwaterinvestments.co.uk, and www.blackwater-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Blackwater Investments Limited is a Private Limited Company. The company registration number is 03193147. Blackwater Investments Limited has been working since 01 May 1996. The present status of the company is Active. The registered address of Blackwater Investments Limited is 420 Brighton Road South Croydon Surrey Cr2 6an. . WHITE CORFIELD COMPANY SERVICES LIMITED is a Secretary of the company. CONNELL, John is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary WHITE CORFIELD COMPANY SERVICES LIMITED has been resigned. Director CONNELL, Mary Therese has been resigned. Director MC DONNELL, Mary Terese has been resigned. Director ROSE, Douglas Charles has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
WHITE CORFIELD COMPANY SERVICES LIMITED
Appointed Date: 01 May 1996

Director
CONNELL, John
Appointed Date: 01 May 2004
75 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 May 1996
Appointed Date: 01 May 1996

Secretary
WHITE CORFIELD COMPANY SERVICES LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
CONNELL, Mary Therese
Resigned: 01 May 2004
Appointed Date: 13 May 1997
76 years old

Director
MC DONNELL, Mary Terese
Resigned: 20 July 1996
Appointed Date: 01 May 1996
76 years old

Director
ROSE, Douglas Charles
Resigned: 13 May 1997
Appointed Date: 20 July 1996
77 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 May 1996
Appointed Date: 01 May 1996

Persons With Significant Control

Mr John Connell
Notified on: 1 April 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKWATER INVESTMENTS LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
27 Feb 2017
Director's details changed for Mr John Connell on 27 February 2017
14 Feb 2017
Total exemption full accounts made up to 31 May 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 57 more events
20 Jun 1996
New director appointed
08 May 1996
Registered office changed on 08/05/96 from: regent house 316 beulah hill london SE19 3HF
08 May 1996
Director resigned
08 May 1996
Secretary resigned
01 May 1996
Incorporation

BLACKWATER INVESTMENTS LIMITED Charges

10 September 2010
Rent deposit deed
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company charges £1,207.31 to the chargee.
1 March 2010
Rent deposit deed
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £1,273.11.
20 March 2009
Rent deposit deed
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £3,084.38.
3 July 2006
Rent deposit deed
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company as beneficial owner charges £3,084.38 to the…