BLACKSTONE ESTATES LIMITED
SWANLEY JEDCON COMPANY LIMITED

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 02060648
Status Active
Incorporation Date 2 October 1986
Company Type Private Limited Company
Address RIDDINGTONS LTD, THE OLD BARN OFF WOOD STREET, SWANLEY VILLAGE, SWANLEY, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Registration of charge 020606480025, created on 12 January 2017; Registration of charge 020606480024, created on 12 January 2017; Termination of appointment of Samantha Louise Digges as a director on 3 January 2017. The most likely internet sites of BLACKSTONE ESTATES LIMITED are www.blackstoneestates.co.uk, and www.blackstone-estates.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-eight years and twelve months. Blackstone Estates Limited is a Private Limited Company. The company registration number is 02060648. Blackstone Estates Limited has been working since 02 October 1986. The present status of the company is Active. The registered address of Blackstone Estates Limited is Riddingtons Ltd The Old Barn Off Wood Street Swanley Village Swanley Kent Br8 7pa. The company`s financial liabilities are £678.98k. It is £374.08k against last year. The cash in hand is £46.88k. It is £-174.81k against last year. And the total assets are £2033.73k, which is £-1283.69k against last year. DIGGES, James Ernest is a Secretary of the company. DIGGES, James Patrick is a Director of the company. DIGGES, James Ernest is a Director of the company. DIGGES, Sally Anne is a Director of the company. Secretary DIGGES, James Ernest has been resigned. Secretary JAMES, Lesley Pauline has been resigned. Director DIGGES, Jacqueline Rosemary has been resigned. Director DIGGES, James Ernest has been resigned. Director DIGGES, Samantha Louise has been resigned. Director DIGGES, Samantha Louise has been resigned. Director JAMES, Lesley Pauline has been resigned. The company operates in "Development of building projects".


blackstone estates Key Finiance

LIABILITIES £678.98k
+122%
CASH £46.88k
-79%
TOTAL ASSETS £2033.73k
-39%
All Financial Figures

Current Directors

Secretary
DIGGES, James Ernest
Appointed Date: 30 September 1993

Director
DIGGES, James Patrick
Appointed Date: 06 April 2012
39 years old

Director
DIGGES, James Ernest
Appointed Date: 30 September 1993
72 years old

Director
DIGGES, Sally Anne
Appointed Date: 01 January 2001
43 years old

Resigned Directors

Secretary
DIGGES, James Ernest
Resigned: 16 July 1992

Secretary
JAMES, Lesley Pauline
Resigned: 30 September 1993
Appointed Date: 16 July 1992

Director
DIGGES, Jacqueline Rosemary
Resigned: 01 April 2016
76 years old

Director
DIGGES, James Ernest
Resigned: 16 July 1992
72 years old

Director
DIGGES, Samantha Louise
Resigned: 03 January 2017
Appointed Date: 06 April 2012
36 years old

Director
DIGGES, Samantha Louise
Resigned: 06 April 2012
Appointed Date: 01 April 2011
36 years old

Director
JAMES, Lesley Pauline
Resigned: 30 September 1993
81 years old

Persons With Significant Control

Mr James Ernest Digges
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a member of a firm

BLACKSTONE ESTATES LIMITED Events

14 Jan 2017
Registration of charge 020606480025, created on 12 January 2017
14 Jan 2017
Registration of charge 020606480024, created on 12 January 2017
04 Jan 2017
Termination of appointment of Samantha Louise Digges as a director on 3 January 2017
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 136 more events
22 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Apr 1987
Company name changed wondersuper LIMITED\certificate issued on 09/04/87

26 Feb 1987
Registered office changed on 26/02/87 from: 47 brunswick place london N1 6EE

26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1986
Certificate of Incorporation

BLACKSTONE ESTATES LIMITED Charges

12 January 2017
Charge code 0206 0648 0025
Delivered: 14 January 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
12 January 2017
Charge code 0206 0648 0024
Delivered: 14 January 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H seapoint centre seabrook road hythe t/n K882620…
4 October 2013
Charge code 0206 0648 0023
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor premises at 744 london road larkfield…
19 March 2013
Mortgage
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a belle court 742 and 744 london road…
15 January 2013
Debenture deed
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 3 January 2013
Persons entitled: Close Brothers Limited
Description: (For details of all property charged, please rfeer to the…
23 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 13 December 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a 9A greencourt road swalnley t/no K939678…
27 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 13 December 2012
Persons entitled: National Westminster Bank PLC
Description: Spotted cow public house london road east malling by way of…
27 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 13 December 2012
Persons entitled: National Westminster Bank PLC
Description: Seapoint centre seabrook road hythe by way of fixed charge…
14 March 2008
Legal charge
Delivered: 22 March 2008
Status: Satisfied on 13 December 2012
Persons entitled: National Westminster Bank PLC
Description: The hatherley fryerns basildon essex by way of fixed…
24 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 13 December 2012
Persons entitled: National Westminster Bank PLC
Description: 234 and 236 northdown road margate. By way of fixed charge…
11 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 13 December 2012
Persons entitled: National Westminster Bank PLC
Description: 751-757 (odd) london road larkfield kent. By way of fixed…
11 October 2006
Legal charge
Delivered: 13 October 2006
Status: Satisfied on 13 December 2012
Persons entitled: National Westminster Bank PLC
Description: The century public house, school lane, maidstone. By way of…
22 December 2003
Legal charge
Delivered: 8 January 2004
Status: Satisfied on 13 December 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as 37 london road bromley. By way of…
22 June 1995
Legal charge
Delivered: 24 June 1995
Status: Satisfied on 13 December 2012
Persons entitled: Jaqueline Rosemary Digges
Description: Land at 162 friern road, london SE22.
10 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 23 April 1993
Persons entitled: Midland Bank PLC
Description: 63 whatman road forest hill, london SE23 ley, title no. Ln…
7 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 28 June 1989
Persons entitled: Midland Bank PLC
Description: 46 newlands park sydenham, london SE26 title no. 331849.
27 May 1988
Legal charge
Delivered: 9 June 1988
Status: Satisfied on 23 April 1993
Persons entitled: Midland Bank PLC
Description: 6 aislibie road london SE12.
16 March 1988
Legal charge
Delivered: 22 March 1988
Status: Satisfied on 23 April 1993
Persons entitled: Midland Bank PLC
Description: F/H 33 mary ann gardens deptford, london SE8.
16 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 23 April 1993
Persons entitled: Midland Bank PLC
Description: L/H 123A, friern road, east dulwich london SE22 title no…
12 January 1988
Fixed and floating charge
Delivered: 12 January 1988
Status: Satisfied on 5 August 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
1 December 1987
Legal charge
Delivered: 7 December 1987
Status: Satisfied on 12 November 1988
Persons entitled: Midland Bank PLC
Description: 20, manor avenue london borough of leuisham title no:-…
1 December 1987
Legal charge
Delivered: 4 December 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 31 ryghill park peckham london title no. Ln 148233.
10 July 1987
Legal charge
Delivered: 22 July 1987
Status: Satisfied on 12 November 1988
Persons entitled: Allied Dunbar & Company PLC
Description: F/H property k/a 105 coldharbour lane london SE5.
10 July 1987
Letter of set off
Delivered: 16 July 1987
Status: Satisfied on 5 August 1993
Persons entitled: Allied Dunbar & Company PLC.
Description: Any account whatsoever held by jadcom company limited with…