BLACKFAIR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLACKFAIR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06293373

Incorporation date

26/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Birchin Court, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2007)
dot icon25/12/2025
Final Gazette dissolved following liquidation
dot icon25/09/2025
Return of final meeting in a members' voluntary winding up
dot icon24/09/2024
Resolutions
dot icon24/09/2024
Appointment of a voluntary liquidator
dot icon24/09/2024
Declaration of solvency
dot icon24/09/2024
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 3rd Floor, Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-09-24
dot icon29/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon23/06/2023
Change of details for Mrs Alexandra Hera Fitzpatrick as a person with significant control on 2023-05-31
dot icon23/06/2023
Change of details for Mr Brett Darren Hesse as a person with significant control on 2023-05-31
dot icon23/06/2023
Secretary's details changed for Mrs Alexandra Fitzpatrick on 2023-05-31
dot icon23/06/2023
Director's details changed for Mr Brett Darren Hesse on 2023-05-31
dot icon24/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon09/07/2018
Director's details changed for Mr Brett Darren Hesse on 2018-06-26
dot icon09/07/2018
Secretary's details changed for Mrs Alexandra Fitzpatrick on 2018-06-26
dot icon09/07/2018
Change of details for Mr Brett Darren Hesse as a person with significant control on 2018-06-26
dot icon09/07/2018
Change of details for Mrs Alexandra Hera Fitzpatrick as a person with significant control on 2018-06-26
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon27/06/2017
Notification of Brett Darren Hesse as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Alexandra Hera Fitzpatrick as a person with significant control on 2016-04-06
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon28/06/2016
Director's details changed for Mr Brett Hesse on 2016-06-26
dot icon28/06/2016
Secretary's details changed for Mrs Alexandra Fitzpatrick on 2016-06-26
dot icon19/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon30/06/2015
Secretary's details changed for Mrs Alexandra Fitzpatrick on 2014-09-09
dot icon30/06/2015
Director's details changed for Mr Brett Hesse on 2014-09-09
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon10/07/2013
Secretary's details changed for Mrs Alexandra Fitzpatrick on 2013-06-26
dot icon10/07/2013
Director's details changed for Mr Brett Hesse on 2013-06-26
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon27/06/2012
Director's details changed for Mr Brett Hesse on 2012-06-26
dot icon27/06/2012
Secretary's details changed for Mrs Alexandra Fitzpatrick on 2012-06-26
dot icon06/03/2012
Termination of appointment of Alexandra Fitzpatrick as a director
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 26/06/09; full list of members
dot icon23/07/2009
Director appointed mr brett hesse
dot icon23/07/2009
Secretary appointed mrs alexandra fitzpatrick
dot icon22/07/2009
Appointment terminated secretary syliva nassopoulos
dot icon13/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/02/2009
Registered office changed on 10/02/2009 from first floor, 24B mornington crescent london NW1 7RG united kingdom
dot icon04/11/2008
Registered office changed on 04/11/2008 from 3 / 10-12 north mews london WC1N 2JN united kingdom
dot icon05/08/2008
Return made up to 26/06/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from greenway lodge greenway lane bath BA2 4LL
dot icon16/06/2008
Director's change of particulars / alexandra fitzpatrick / 23/05/2008
dot icon16/06/2008
Secretary's change of particulars / sylvia nassopoulos / 23/05/2008
dot icon07/03/2008
Certificate of change of name
dot icon09/10/2007
Memorandum and Articles of Association
dot icon03/10/2007
Resolutions
dot icon28/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon26/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
884.07K
-
0.00
21.87K
-
2022
1
769.55K
-
0.00
33.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Alexandra
Director
26/06/2007 - 05/03/2012
-
Hesse, Brett Darren
Director
08/12/2008 - Present
6
Fitzpatrick, Alexandra
Secretary
08/12/2008 - Present
-
Nassopoulos, Syliva
Secretary
26/06/2007 - 08/12/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACKFAIR DEVELOPMENTS LIMITED

BLACKFAIR DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 26/06/2007 with the registered office located at 3rd Floor, Birchin Court, 20 Birchin Lane, London EC3V 9DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKFAIR DEVELOPMENTS LIMITED?

toggle

BLACKFAIR DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 26/06/2007 and dissolved on 25/12/2025.

Where is BLACKFAIR DEVELOPMENTS LIMITED located?

toggle

BLACKFAIR DEVELOPMENTS LIMITED is registered at 3rd Floor, Birchin Court, 20 Birchin Lane, London EC3V 9DU.

What does BLACKFAIR DEVELOPMENTS LIMITED do?

toggle

BLACKFAIR DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKFAIR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/12/2025: Final Gazette dissolved following liquidation.