BLACKCOLEPORT 2012 LIMITED
LONDON BLACKPOOL 2012 LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 07920612
Status Active
Incorporation Date 23 January 2012
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-13 . The most likely internet sites of BLACKCOLEPORT 2012 LIMITED are www.blackcoleport2012.co.uk, and www.blackcoleport-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Blackcoleport 2012 Limited is a Private Limited Company. The company registration number is 07920612. Blackcoleport 2012 Limited has been working since 23 January 2012. The present status of the company is Active. The registered address of Blackcoleport 2012 Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . BECK, Jonathan Russell is a Director of the company. BECK, Laurence Jeremy is a Director of the company. BERKO, Daniel Charles is a Director of the company. Director BECK, Barry Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BECK, Jonathan Russell
Appointed Date: 02 October 2014
57 years old

Director
BECK, Laurence Jeremy
Appointed Date: 23 January 2012
56 years old

Director
BERKO, Daniel Charles
Appointed Date: 20 December 2013
43 years old

Resigned Directors

Director
BECK, Barry Alexander
Resigned: 02 October 2014
Appointed Date: 23 January 2012
82 years old

Persons With Significant Control

Mr Laurence Jeremy Beck
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLACKCOLEPORT 2012 LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13

01 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 11 more events
15 Mar 2013
Particulars of a mortgage or charge / charge no: 1
15 Mar 2013
Particulars of a mortgage or charge / charge no: 2
24 Jan 2013
Annual return made up to 23 January 2013 with full list of shareholders
24 Apr 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
23 Jan 2012
Incorporation

BLACKCOLEPORT 2012 LIMITED Charges

26 February 2013
Debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Rosie Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2013
Debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Marson Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…