BLACKWALL (1)
LONDON

Hellopages » Greater London » Westminster » W1H 7LX
Company number 02024208
Status Active
Incorporation Date 30 May 1986
Company Type Private Unlimited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017. The most likely internet sites of BLACKWALL (1) are www.blackwall.co.uk, and www.blackwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Blackwall 1 is a Private Unlimited Company. The company registration number is 02024208. Blackwall 1 has been working since 30 May 1986. The present status of the company is Active. The registered address of Blackwall 1 is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary CLARKE, Peter Courtenay has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary FORSHAW, Christopher Michael John has been resigned. Secretary HALLAM, Jonathan Paul has been resigned. Secretary HUGHES, Paul has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Director ADAM, Shenol has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BERRY, David Charles has been resigned. Director BOWDEN, Robert Edward has been resigned. Director CAMP, David John has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director DANTZIC, Roy Matthew has been resigned. Director DOYLE, Eugene Francis has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director HALLAM, Jonathan Paul has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director KALMAN, Stephen Lionel has been resigned. Director LIPTON, Stuart Anthony, Sir has been resigned. Director MANNION, Michael John Francis has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director RIVLIN, Paul Denis has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director ROGERS, Peter William has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. Director WEBB, Nigel Mark has been resigned. Director WESTON SMITH, John Harry has been resigned. Director WINFIELD, Barry Chester has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
MCNUFF, Jonathan Charles
Appointed Date: 03 April 2017
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 03 April 2017
59 years old

Resigned Directors

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000
Appointed Date: 31 January 1997

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
FORSHAW, Christopher Michael John
Resigned: 14 December 1993

Secretary
HALLAM, Jonathan Paul
Resigned: 18 October 1995

Secretary
HUGHES, Paul
Resigned: 31 January 1997
Appointed Date: 18 October 1995

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 05 September 2000

Director
ADAM, Shenol
Resigned: 27 February 2001
79 years old

Director
BARZYCKI, Sarah Morrell
Resigned: 05 August 2008
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Resigned: 05 August 2008
Appointed Date: 14 July 2006
61 years old

Director
BERRY, David Charles
Resigned: 17 July 1998
Appointed Date: 22 November 1996
88 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 26 February 2002
83 years old

Director
CAMP, David John
Resigned: 15 January 1996
68 years old

Director
CLARKE, Peter Courtenay
Resigned: 07 November 2008
Appointed Date: 14 July 2006
59 years old

Director
DANTZIC, Roy Matthew
Resigned: 29 September 1993
81 years old

Director
DOYLE, Eugene Francis
Resigned: 31 March 1996
Appointed Date: 29 September 1993
68 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 01 August 2008
76 years old

Director
HALLAM, Jonathan Paul
Resigned: 18 October 1995
Appointed Date: 29 September 1993
64 years old

Director
HESTER, Stephen Alan Michael
Resigned: 05 August 2008
Appointed Date: 07 January 2005
65 years old

Director
JONES, Andrew Marc
Resigned: 05 August 2008
Appointed Date: 14 July 2006
57 years old

Director
KALMAN, Stephen Lionel
Resigned: 16 July 1999
Appointed Date: 22 November 1996
86 years old

Director
LIPTON, Stuart Anthony, Sir
Resigned: 29 September 1993
83 years old

Director
MANNION, Michael John Francis
Resigned: 31 December 1996
Appointed Date: 29 March 1996
68 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 22 November 1996
90 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 22 November 1996
64 years old

Director
RIVLIN, Paul Denis
Resigned: 31 March 1995
73 years old

Director
ROBERTS, Graham Charles
Resigned: 05 August 2008
Appointed Date: 26 February 2002
67 years old

Director
ROBERTS, Timothy Andrew
Resigned: 05 August 2008
Appointed Date: 14 July 2006
61 years old

Director
ROGERS, Peter William
Resigned: 12 April 1995
79 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 27 January 1993
82 years old

Director
WEBB, Nigel Mark
Resigned: 05 August 2008
Appointed Date: 14 July 2006
62 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 22 November 1996
94 years old

Director
WINFIELD, Barry Chester
Resigned: 12 April 1995
Appointed Date: 29 September 1993
77 years old

Persons With Significant Control

Brunswick Park Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKWALL (1) Events

28 Apr 2017
Accounts for a dormant company made up to 31 March 2017
20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
04 Apr 2017
Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017
03 Apr 2017
Appointment of Mr Charles John Middleton as a director on 3 April 2017
21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
...
... and 187 more events
05 Aug 1986
Accounting reference date notified as 30/06

23 Jul 1986
Registered office changed on 23/07/86 from: alpha searches & formations LTD 50 old street london EC1V 9AQ

23 Jul 1986
New secretary appointed;new director appointed

22 Jul 1986
Secretary resigned;director resigned

30 May 1986
Certificate of Incorporation

BLACKWALL (1) Charges

23 November 1992
Group debenture
Delivered: 1 December 1992
Status: Satisfied on 1 May 2007
Persons entitled: National Westminster Bank PLC
Description: Freehold land lying to the south of east india dock wall…
8 August 1988
Debenture
Delivered: 11 August 1988
Status: Satisfied on 31 January 1989
Persons entitled: Swiss Bank Corporation
Description: F/H property k/a land & buildings lying to the south of the…
8 August 1988
Assignment
Delivered: 11 August 1988
Status: Satisfied on 31 January 1989
Persons entitled: Swiss Bank Corporation
Description: Assignment of the benefit of the agreement dated 11/8/87…